VITAL HIKE LIMITED
NEWPORT-ON-TAY

Hellopages » Fife » Fife » DD6 8HJ

Company number SC390073
Status Active
Incorporation Date 8 December 2010
Company Type Private Limited Company
Address REDHU HOUSE, 1 SHEPHERDS ROAD, NEWPORT-ON-TAY, FIFE, DD6 8HJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of VITAL HIKE LIMITED are www.vitalhike.co.uk, and www.vital-hike.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Vital Hike Limited is a Private Limited Company. The company registration number is SC390073. Vital Hike Limited has been working since 08 December 2010. The present status of the company is Active. The registered address of Vital Hike Limited is Redhu House 1 Shepherds Road Newport On Tay Fife Dd6 8hj. . DUNKERLEY, Christopher Peter is a Director of the company. DUNKERLEY, Edward Allan is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

Director
DUNKERLEY, Christopher Peter
Appointed Date: 08 December 2010
43 years old

Director
DUNKERLEY, Edward Allan
Appointed Date: 08 December 2010
44 years old

Persons With Significant Control

Mr Edward Allan Dunkerley
Notified on: 16 October 2016
44 years old
Nature of control: Has significant influence or control

Mr Christopher Peter Dunkerley
Notified on: 16 October 2016
43 years old
Nature of control: Has significant influence or control

VITAL HIKE LIMITED Events

19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 January 2016
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

16 Mar 2015
Total exemption small company accounts made up to 31 January 2015
23 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 6 more events
10 Jan 2012
Director's details changed for Mr Christopher Dunkerley on 1 September 2011
10 Jan 2012
Director's details changed for Mr Edward Dunkerley on 1 September 2011
14 Sep 2011
Current accounting period extended from 31 December 2011 to 31 January 2012
13 Apr 2011
Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee DD2 3XH United Kingdom on 13 April 2011
08 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted