Background WavePink WaveYellow Wave

PWL ARCHITECTURE LIMITED (03244556)

PWL ARCHITECTURE LIMITED (03244556) is an active UK company. incorporated on 2 September 1996. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PWL ARCHITECTURE LIMITED has been registered for 29 years. Current directors include LONGTON, Jonathan Paul.

Company Number
03244556
Status
active
Type
ltd
Incorporated
2 September 1996
Age
29 years
Address
31 Chapel Brow, Preston, PR25 3NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LONGTON, Jonathan Paul
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWL ARCHITECTURE LIMITED

PWL ARCHITECTURE LIMITED is an active company incorporated on 2 September 1996 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PWL ARCHITECTURE LIMITED was registered 29 years ago.(SIC: 71111)

Status

active

Active since 29 years ago

Company No

03244556

LTD Company

Age

29 Years

Incorporated 2 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

PWL ARCHITECTS LIMITED
From: 12 February 1997To: 16 December 2016
PAPEREAGER LIMITED
From: 2 September 1996To: 12 February 1997
Contact
Address

31 Chapel Brow Leyland Preston, PR25 3NH,

Previous Addresses

19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 14 May 2019
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 1 March 2017To: 14 January 2019
C/O N R Barton 19/21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD
From: 11 May 2012To: 1 March 2017
C/O C/O N R Barton 19/21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD England
From: 10 May 2012To: 11 May 2012
the First Floor 32 Market Street Altrincham Cheshire WA14 1PF
From: 2 September 1996To: 10 May 2012
Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Sept 96
Director Left
May 14
Director Left
May 14
Loan Secured
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LONGTON, Johathan Paul

Active
Waterside Drive, WiganWN3 5AZ
Secretary
Appointed 02 May 2014

LONGTON, Jonathan Paul

Active
Waterside Drive, WiganWN3 5AZ
Born May 1970
Director
Appointed 03 Sept 1997

WARWICK, Christopher John

Resigned
104 Mossy Lea Road, WiganWN6 9RD
Secretary
Appointed 09 Sept 1996
Resigned 02 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Sept 1996
Resigned 09 Sept 1996

HARRISON, John

Resigned
46 Shores Green Drive, NorthwichCW9 6EN
Born July 1941
Director
Appointed 09 Sept 1996
Resigned 04 Sept 1998

PEARSON, Peter Ernest

Resigned
5 Hazelwood Road, AltrinchamWA15 9AX
Born February 1944
Director
Appointed 09 Sept 1996
Resigned 02 May 2014

WARWICK, Christopher John

Resigned
104 Mossy Lea Road, WiganWN6 9RD
Born May 1970
Director
Appointed 09 Sept 1996
Resigned 02 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Sept 1996
Resigned 09 Sept 1996

Persons with significant control

1

Mr Jonathan Paul Longton

Active
Waterside Drive, WiganWN3 5AZ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Resolution
16 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
21 January 1999
88(2)R88(2)R
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
28 January 1998
287Change of Registered Office
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
88(2)R88(2)R
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
287Change of Registered Office
Incorporation Company
2 September 1996
NEWINCIncorporation