About

Registered Number: 04616465
Date of Incorporation: 13/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW

 

P R Continuum Ltd was founded on 13 December 2002, it's status is listed as "Active". The business has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Pamela 13 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 04 September 2019
SH01 - Return of Allotment of shares 18 June 2019
AA01 - Change of accounting reference date 18 June 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
TM02 - Termination of appointment of secretary 15 January 2019
CS01 - N/A 07 January 2019
PSC04 - N/A 07 January 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 03 January 2008
363a - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 25 January 2007
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 16 March 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.