PROVARDIS LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 8LU

Company number 03117793
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address CLUNTERBECK COURT, AUGHTON, LANCASTER, ENGLAND, LA2 8LU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Mr Andrew James Roderick Sheldon on 25 February 2017; Registered office address changed from Hammerain House, Hookstone Avenue, Harrogate North Yorkshire HG2 8ER to Clunterbeck Court Aughton Lancaster LA2 8LU on 25 February 2017; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of PROVARDIS LIMITED are www.provardis.co.uk, and www.provardis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Provardis Limited is a Private Limited Company. The company registration number is 03117793. Provardis Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Provardis Limited is Clunterbeck Court Aughton Lancaster England La2 8lu. The company`s financial liabilities are £8.13k. It is £7.14k against last year. And the total assets are £25.26k, which is £14.55k against last year. SHELDON, Sally Anne is a Secretary of the company. SHELDON, Andrew James Roderick is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


provardis Key Finiance

LIABILITIES £8.13k
+726%
CASH n/a
TOTAL ASSETS £25.26k
+135%
All Financial Figures

Current Directors

Secretary
SHELDON, Sally Anne
Appointed Date: 25 October 1995

Director
SHELDON, Andrew James Roderick
Appointed Date: 25 October 1995
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Persons With Significant Control

Mr Andrew James Roderick Sheldon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PROVARDIS LIMITED Events

25 Feb 2017
Director's details changed for Mr Andrew James Roderick Sheldon on 25 February 2017
25 Feb 2017
Registered office address changed from Hammerain House, Hookstone Avenue, Harrogate North Yorkshire HG2 8ER to Clunterbeck Court Aughton Lancaster LA2 8LU on 25 February 2017
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4

...
... and 52 more events
02 Nov 1995
New director appointed
02 Nov 1995
New secretary appointed
02 Nov 1995
Director resigned
02 Nov 1995
Secretary resigned
25 Oct 1995
Incorporation