Quintex Systems Limited FINCHAMPSTEAD


Founded in 1996, Quintex Systems, classified under reg no. 03231410 is an active company. Currently registered at 8 Ivanhoe Road RG40 4QQ, Finchampstead the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 4th November 2013 Quintex Systems Limited is no longer carrying the name Food Industry Technical.

The company has 2 directors, namely Emma B., Keith S.. Of them, Keith S. has been with the company the longest, being appointed on 28 November 2016 and Emma B. has been with the company for the least time - from 28 October 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quintex Systems Limited Address / Contact

Office Address 8 Ivanhoe Road
Office Address2 Hogwood Industrial Estate
Town Finchampstead
Post code RG40 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231410
Date of Incorporation Tue, 30th Jul 1996
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Emma B.

Position: Director

Appointed: 28 October 2020

Keith S.

Position: Director

Appointed: 28 November 2016

Timothy R.

Position: Director

Appointed: 03 March 2014

Resigned: 28 November 2016

Guy M.

Position: Director

Appointed: 16 September 2013

Resigned: 29 May 2015

Michael P.

Position: Director

Appointed: 05 April 2013

Resigned: 28 November 2016

Simon J.

Position: Director

Appointed: 05 April 2013

Resigned: 28 November 2016

Simon J.

Position: Secretary

Appointed: 05 April 2013

Resigned: 28 November 2016

Peter E.

Position: Director

Appointed: 01 August 2007

Resigned: 28 November 2016

Keith S.

Position: Director

Appointed: 12 September 2001

Resigned: 05 April 2013

Gwendoline S.

Position: Secretary

Appointed: 30 July 1996

Resigned: 05 April 2013

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 30 July 1996

Leonard S.

Position: Director

Appointed: 30 July 1996

Resigned: 05 April 2013

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 30 July 1996

Resigned: 30 July 1996

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Keith S. This PSC and has 50,01-75% shares. The second one in the PSC register is Tvi Group Limited that entered Reading, England as the official address. This PSC has a legal form of "a company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Quintex System Management Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Keith S.

Notified on 29 March 2019
Nature of control: 50,01-75% shares

Tvi Group Limited

3rd Floor Davidson House Davidson House, Forbury Square, Reading, RG1 3EU, England

Legal authority Companies Act
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 08957594
Notified on 1 September 2017
Ceased on 29 March 2019
Nature of control: 50,01-75% shares

Quintex System Management Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 08407470
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Food Industry Technical November 4, 2013
Food Industry Technical Consultancy April 18, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (17 pages)

Company search