Company number 05329338
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address POWER TOOL RENTALS LTD, HALIFAX ROAD HIPPERHOLME, HALIFAX, WEST YORKSHIRE, HX3 8ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 1,502
. The most likely internet sites of THE BRIGHT SIDE OF LIFE LIMITED are www.thebrightsideoflife.co.uk, and www.the-bright-side-of-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The Bright Side of Life Limited is a Private Limited Company.
The company registration number is 05329338. The Bright Side of Life Limited has been working since 11 January 2005.
The present status of the company is Active. The registered address of The Bright Side of Life Limited is Power Tool Rentals Ltd Halifax Road Hipperholme Halifax West Yorkshire Hx3 8er. The company`s financial liabilities are £35.99k. It is £11.52k against last year. The cash in hand is £0.15k. It is £0.12k against last year. And the total assets are £0.15k, which is £-7.93k against last year. HIRST, Joanne is a Secretary of the company. GEE, Stuart Alexander is a Director of the company. Secretary DOODSON, Valerie Lucille has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
the bright side of life Key Finiance
LIABILITIES
£35.99k
+47%
CASH
£0.15k
+341%
TOTAL ASSETS
£0.15k
-99%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005
Persons With Significant Control
Mr Stuart Alexander Gee
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
THE BRIGHT SIDE OF LIFE LIMITED Events
23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 May 2015
Satisfaction of charge 2 in full
...
... and 28 more events
17 Jan 2005
Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2005
Director resigned
17 Jan 2005
New secretary appointed
17 Jan 2005
New director appointed
11 Jan 2005
Incorporation
17 April 2015
Charge code 0532 9338 0004
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Power tool rentals limited halifax road hipperholme halifax…
24 February 2015
Charge code 0532 9338 0003
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied
on 16 May 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north side of halifax road…
3 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north side of halifax road…