Company NameQuintex (UK) Limited
DirectorsAudrey Yvette Raju and Andrew Krishna Raju
Company StatusActive
Company Number01959318
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Audrey Yvette Raju
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Secretary NameMrs Audrey Yvette Raju
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMr Andrew Krishna Raju
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMr Gopal Raju
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration28 years (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN

Contact

Websitewww.quintexuk.co.uk/
Email address[email protected]
Telephone020 89988994
Telephone regionLondon

Location

Registered Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2013
Net Worth£382,627
Cash£1,468,012
Current Liabilities£1,463,905

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

23 December 2003Delivered on: 27 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 278A abbeydale road, wembley, middlesex, t/n mx 99084. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 1990Delivered on: 6 February 1990
Persons entitled: Bank of Credit & Commerce International Societeanonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or in the future standing to the credit of any deposit account in the name of the company.
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
11 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
11 February 2021Change of details for Mr Andrew Krishna Raju as a person with significant control on 31 December 2020 (2 pages)
10 February 2021Termination of appointment of Gopal Raju as a director on 9 January 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 January 2020Cessation of Gopal Raju as a person with significant control on 9 January 2020 (1 page)
4 January 2020Change of details for Mr Andrew Krishna Raju as a person with significant control on 25 January 2018 (2 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2020Change of details for Mr Gopal Raju as a person with significant control on 25 January 2018 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 January 2018Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW to PO Box HA0 4QN 16 Braemar Avenue Wembley Middlesex HA0 4QN on 25 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 January 2018Registered office address changed from PO Box HA0 4QN 16 Braemar Avenue Wembley Middlesex HA0 4QN United Kingdom to 16 Braemar Avenue Wembley Middlesex HA0 4QN on 25 January 2018 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 51
(3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 51
(3 pages)
16 January 2017Director's details changed for Mr Andrew Krishna Raju on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Director's details changed for Mr Andrew Krishna Raju on 16 January 2017 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2011Registered office address changed from Qvintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Qvintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW on 19 January 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Gopal Raju on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Gopal Raju on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Audrey Yvette Raju on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Audrey Yvette Raju on 25 January 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 June 2007Accounts for a medium company made up to 30 April 2006 (14 pages)
2 June 2007Accounts for a medium company made up to 30 April 2006 (14 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 May 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
31 May 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 April 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 April 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 16 braemar avenue wembley middx hao 4QN (1 page)
14 March 2005Registered office changed on 14/03/05 from: 16 braemar avenue wembley middx hao 4QN (1 page)
12 January 2005Return made up to 31/12/04; full list of members (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (3 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 30 April 2001 (7 pages)
10 April 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 April 2000 (10 pages)
9 May 2001Full accounts made up to 30 April 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
20 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 January 1998Full accounts made up to 30 April 1997 (11 pages)
5 January 1998Full accounts made up to 30 April 1997 (11 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 February 1990Particulars of mortgage/charge (3 pages)