Background WavePink WaveYellow Wave

PCPT ARCHITECTS LIMITED (01634297)

PCPT ARCHITECTS LIMITED (01634297) is an active UK company. incorporated on 10 May 1982. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PCPT ARCHITECTS LIMITED has been registered for 43 years. Current directors include MAHONY, David Robert, WILLETTS, David Jonathan.

Company Number
01634297
Status
active
Type
ltd
Incorporated
10 May 1982
Age
43 years
Address
86 Spencer Street, Birmingham, B18 6DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MAHONY, David Robert, WILLETTS, David Jonathan
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCPT ARCHITECTS LIMITED

PCPT ARCHITECTS LIMITED is an active company incorporated on 10 May 1982 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PCPT ARCHITECTS LIMITED was registered 43 years ago.(SIC: 71111)

Status

active

Active since 43 years ago

Company No

01634297

LTD Company

Age

43 Years

Incorporated 10 May 1982

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

86 Spencer Street Hockley Birmingham, B18 6DS,

Previous Addresses

14 Units 1-2 Hylton Street Birmingham B18 6HN England
From: 10 May 2017To: 7 September 2020
84 Spencer Street Birmingham West Midlands B18 6DS
From: 10 May 1982To: 10 May 2017
Timeline

3 key events • 1982 - 2013

Funding Officers Ownership
Company Founded
May 82
Director Left
Feb 10
Loan Cleared
Jun 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MAHONY, David Robert

Active
2 Northampton Street, BirminghamB18 6DX
Born August 1951
Director
Appointed N/A

WILLETTS, David Jonathan

Active
86 Spencer Street, BirminghamB18 6DS
Born April 1970
Director
Appointed 01 Aug 2004

TOWNLEY, Anthony

Resigned
6 Alderlea Close, StourbridgeDY8 2LA
Secretary
Appointed N/A
Resigned 27 Feb 1998

TOWNLEY, Anthony

Resigned
6 Alderlea Close, StourbridgeDY8 2LA
Secretary
Appointed N/A
Resigned 12 Nov 1993

WEBSTER, David Keith Thomas

Resigned
59 Millers Walk, WalsallWS3 4QS
Secretary
Appointed 27 Feb 1998
Resigned 17 Nov 2020

CUTLER, John Derek

Resigned
Kontor Mount Road, WolverhamptonWV6 8HR
Born August 1932
Director
Appointed N/A
Resigned 31 Dec 1998

HOLLOWAY, Trevor

Resigned
Briers House Briers Brow, ChorleyPR6 8HD
Born July 1939
Director
Appointed N/A
Resigned 30 Apr 1991

TOWNLEY, Anthony

Resigned
6 Alderlea Close, StourbridgeDY8 2LA
Born March 1933
Director
Appointed 21 Dec 1993
Resigned 31 Jan 1995

TROY, Peter Mitchel

Resigned
2 Antringham Gardens, BirminghamB15 3QL
Born May 1931
Director
Appointed N/A
Resigned 01 Sept 1995

WILLETTS, Alan Dudley

Resigned
44 Swinforge Way, DudleyDY3 4NE
Born December 1942
Director
Appointed 26 Nov 1999
Resigned 18 Dec 2009

WILLETTS, Alan Dudley

Resigned
44 Swinforge Way, DudleyDY3 4NE
Born December 1942
Director
Appointed N/A
Resigned 01 Sept 1995

Persons with significant control

1

Mr David Robert Mahony

Active
2 Northampton Street, BirminghamB18 6DX
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Resolution
9 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
17 July 2009
225Change of Accounting Reference Date
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
20 February 2009
287Change of Registered Office
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
8 July 2005
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
20 January 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
24 May 1994
363b363b
Legacy
9 March 1994
288288
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
3 December 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
14 May 1991
288288
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
24 February 1989
88(3)88(3)
Legacy
7 February 1989
PUC 3PUC 3
Legacy
30 January 1989
363363
Resolution
24 November 1988
RESOLUTIONSResolutions
Legacy
24 November 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 October 1988
AAAnnual Accounts
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1987
288288
Accounts With Accounts Type Small
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
18 June 1987
288288
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 May 1982
NEWINCIncorporation