CUSTOMER RESEARCH TECHNOLOGY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TQ

Company number 04156846
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 2 ORCHARD COURT BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, CV3 2TQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Purchase of own shares.; Statement by Directors. The most likely internet sites of CUSTOMER RESEARCH TECHNOLOGY LIMITED are www.customerresearchtechnology.co.uk, and www.customer-research-technology.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. Customer Research Technology Limited is a Private Limited Company. The company registration number is 04156846. Customer Research Technology Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Customer Research Technology Limited is 2 Orchard Court Binley Business Park Harry Weston Road Coventry Cv3 2tq. The company`s financial liabilities are £283.58k. It is £149.25k against last year. The cash in hand is £150.5k. It is £7.66k against last year. And the total assets are £662.01k, which is £13.52k against last year. DEAN, Simon Oliver James is a Director of the company. JOHNSON, Peter David is a Director of the company. LYON, David Charles Nichols is a Director of the company. ROWLAND, Simon John is a Director of the company. Secretary DUNN, Conal Matheson has been resigned. Secretary HUGHES, Mark Foster has been resigned. Secretary MARSHALL, Jeremy Charles Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRILL, Jonathan Bernard has been resigned. Director GAMBLE, Richard Stephen has been resigned. Director MARSHALL, Jeremy Charles Arthur has been resigned. The company operates in "Business and domestic software development".


customer research technology Key Finiance

LIABILITIES £283.58k
+111%
CASH £150.5k
+5%
TOTAL ASSETS £662.01k
+2%
All Financial Figures

Current Directors

Director
DEAN, Simon Oliver James
Appointed Date: 15 September 2010
52 years old

Director
JOHNSON, Peter David
Appointed Date: 01 December 2008
78 years old

Director
LYON, David Charles Nichols
Appointed Date: 05 July 2010
63 years old

Director
ROWLAND, Simon John
Appointed Date: 01 August 2004
59 years old

Resigned Directors

Secretary
DUNN, Conal Matheson
Resigned: 28 August 2001
Appointed Date: 08 February 2001

Secretary
HUGHES, Mark Foster
Resigned: 30 April 2013
Appointed Date: 01 April 2010

Secretary
MARSHALL, Jeremy Charles Arthur
Resigned: 31 March 2010
Appointed Date: 31 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2001
Appointed Date: 08 February 2001

Director
BRILL, Jonathan Bernard
Resigned: 21 May 2004
Appointed Date: 01 July 2003
77 years old

Director
GAMBLE, Richard Stephen
Resigned: 29 June 2012
Appointed Date: 08 February 2001
56 years old

Director
MARSHALL, Jeremy Charles Arthur
Resigned: 13 August 2008
Appointed Date: 08 February 2001
68 years old

Persons With Significant Control

Mr Simon John Rowland
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUSTOMER RESEARCH TECHNOLOGY LIMITED Events

19 May 2017
Confirmation statement made on 8 May 2017 with updates
10 May 2017
Purchase of own shares.
13 Apr 2017
Statement by Directors
31 Mar 2017
Statement of capital on 31 March 2017
  • GBP 70.66

31 Mar 2017
Solvency Statement dated 22/03/17
...
... and 89 more events
15 Feb 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/01

12 Feb 2001
Secretary resigned
08 Feb 2001
Incorporation

CUSTOMER RESEARCH TECHNOLOGY LIMITED Charges

9 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 19 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 19 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…