P R Continental Ltd BURNLEY


P R Continental started in year 2006 as Private Limited Company with registration number 05855010. The P R Continental company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Burnley at Northbridge House. Postal code: BB10 1PD.

Currently there are 2 directors in the the company, namely Pedrom S. and Romene S.. In addition one secretary - Pedrom S. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

P R Continental Ltd Address / Contact

Office Address Northbridge House
Office Address2 Elm Street Business Park
Town Burnley
Post code BB10 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05855010
Date of Incorporation Thu, 22nd Jun 2006
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 29th June
Company age 18 years old
Account next due date Fri, 29th Mar 2024 (46 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Pedrom S.

Position: Director

Appointed: 01 July 2013

Pedrom S.

Position: Secretary

Appointed: 22 June 2006

Romene S.

Position: Director

Appointed: 22 June 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2006

Resigned: 22 June 2006

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 22 June 2006

Resigned: 22 June 2006

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Romene S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pedrom S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Romene S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Romene S.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pedrom S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Romene S.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-292018-06-292019-06-292020-06-292021-06-292022-06-292023-06-29
Net Worth22 93626 73835 398       
Balance Sheet
Cash Bank On Hand  12 79513 644  28 47846 3624 5578 226
Current Assets192 000254 880301 663453 325471 096438 023461 700521 116448 759423 181
Debtors87 000124 880178 868289 681366 096318 023333 222344 754307 202295 955
Net Assets Liabilities  35 40044 69657 44351 12639 51920 3469 33219 369
Property Plant Equipment  18 71113 27311 3468 51210 8048 10619 59717 468
Total Inventories  110 000150 000105 000120 000100 000130 000137 000119 000
Cash Bank In Hand  12 795       
Net Assets Liabilities Including Pension Asset Liability22 93626 73835 398       
Stocks Inventory105 000130 000110 000       
Tangible Fixed Assets10 72713 67018 710       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve22 93426 73635 396       
Shareholder Funds22 93626 73835 398       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 692-2 940-2 940-2 940-2 940-2 940-2 940-2 940
Accumulated Depreciation Impairment Property Plant Equipment  12 91114 84318 43721 27124 27926 97732 25935 688
Additions Other Than Through Business Combinations Property Plant Equipment   4941 667 5 300 18 4407 300
Average Number Employees During Period  33356656
Creditors  27 77344 51932 99332 62683 171162 500127 18791 266
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 383    -1 080-1 375
Disposals Property Plant Equipment   -4 000    -1 667-6 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 3153 5942 8343 0082 6986 3624 804
Net Current Assets Liabilities16 65518 03647 39480 69683 53579 195116 313178 688122 10398 956
Number Shares Issued Fully Paid  22222222
Other Inventories  110 000150 000      
Par Value Share 111111111
Property Plant Equipment Gross Cost  31 62228 11629 78329 78335 08335 08351 85653 156
Provisions For Liabilities Balance Sheet Subtotal  2 9321 8141 5051 0151 4871 0082 2412 849
Total Assets Less Current Liabilities27 38229 01266 10493 96994 88187 707127 117186 794141 700116 424
Creditors Due After One Year  27 774       
Creditors Due Within One Year175 345236 844254 269       
Fixed Assets10 72713 67018 710       
Number Shares Allotted 22       
Provisions For Liabilities Charges2 1452 2742 932       
Accruals Deferred Income2 3012 694        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 7 500        
Tangible Fixed Assets Cost Or Valuation16 39723 897        
Tangible Fixed Assets Depreciation5 67010 227        
Tangible Fixed Assets Depreciation Charged In Period 4 557        
Value Shares Allotted 22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 30th March 2023
filed on: 5th, April 2023
Free Download (4 pages)

Company search

Advertisements