About

Registered Number: 01634297
Date of Incorporation: 10/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 86 Spencer Street, Hockley, Birmingham, B18 6DS,

 

Pcpt Architects Ltd was registered on 10 May 1982, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Webster, David Keith Thomas, Willetts, David Jonathan, Cutler, John Derek, Holloway, Trevor, Townley, Anthony, Troy, Peter Mitchel, Willetts, Alan Dudley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLETTS, David Jonathan 01 August 2004 - 1
CUTLER, John Derek N/A 31 December 1998 1
HOLLOWAY, Trevor N/A 30 April 1991 1
TOWNLEY, Anthony 21 December 1993 31 January 1995 1
TROY, Peter Mitchel N/A 01 September 1995 1
WILLETTS, Alan Dudley N/A 01 September 1995 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, David Keith Thomas 27 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 August 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 January 2014
MR04 - N/A 06 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 May 2012
RESOLUTIONS - N/A 09 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 23 February 2010
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
353 - Register of members 30 June 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363s - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 14 June 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 22 June 2000
395 - Particulars of a mortgage or charge 13 April 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 05 March 2000
225 - Change of Accounting Reference Date 20 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
363s - Annual Return 02 July 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 16 June 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 30 June 1996
AA - Annual Accounts 05 March 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 20 June 1995
395 - Particulars of a mortgage or charge 12 June 1995
AA - Annual Accounts 02 May 1995
288 - N/A 05 February 1995
363b - Annual Return 24 May 1994
288 - N/A 09 March 1994
AA - Annual Accounts 28 January 1994
288 - N/A 03 December 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 15 June 1991
288 - N/A 14 May 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 30 March 1990
288 - N/A 05 January 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1989
PUC 3 - N/A 07 February 1989
363 - Annual Return 30 January 1989
RESOLUTIONS - N/A 24 November 1988
123 - Notice of increase in nominal capital 24 November 1988
AA - Annual Accounts 03 October 1988
395 - Particulars of a mortgage or charge 07 July 1988
288 - N/A 22 June 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
288 - N/A 18 June 1987
288 - N/A 18 June 1987
NEWINC - New incorporation documents 10 May 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 March 2000 Fully Satisfied

N/A

Lease 02 June 1995 Fully Satisfied

N/A

Mortgage debenture 23 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.