Company NameThe Bright Side Of Life Limited
DirectorStuart Alexander Gee
Company StatusActive
Company Number05329338
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Alexander Gee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Secretary NameValerie Lucille Doodson
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSibabra
South View, Southowram
Halifax
West Yorkshire
HX3 9RD
Secretary NameJoanne Hirst
NationalityBritish
StatusResigned
Appointed26 October 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address25 Daleside
Greetland
Halifax
West Yorkshire
HX4 8QD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepowertoolrentals.co.uk
Telephone01422 205616
Telephone regionHalifax

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£102,818
Cash£130
Current Liabilities£25,145

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

17 April 2015Delivered on: 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Power tool rentals limited halifax road hipperholme halifax.
Outstanding
24 February 2015Delivered on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 May 2005Delivered on: 21 May 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of halifax road hupperholme t/n WYK417127,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
3 May 2005Delivered on: 21 May 2005
Satisfied on: 16 May 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of halifax road hupperholme t/n WYK417127, floating charge over all unfixed plant and other assets and equipment, assignment of the goodwill of the business, the benefit of the licence or certicate, the right to recover any compensation;.
Fully Satisfied

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
30 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
10 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
11 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
17 January 2020Confirmation statement made on 11 January 2020 with updates (3 pages)
16 January 2020Satisfaction of charge 053293380004 in full (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 March 2019Termination of appointment of Joanne Hirst as a secretary on 31 January 2019 (1 page)
18 March 2019Registered office address changed from Power Tool Rentals Ltd Halifax Road Hipperholme Halifax West Yorkshire HX3 8ER to 3 Park Square East Leeds LS1 2NE on 18 March 2019 (1 page)
18 March 2019Director's details changed for Mr Stuart Alexander Gee on 18 March 2019 (2 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,502
(4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,502
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 May 2015Satisfaction of charge 2 in full (6 pages)
16 May 2015Satisfaction of charge 2 in full (6 pages)
24 April 2015Registration of charge 053293380004, created on 17 April 2015 (9 pages)
24 April 2015Registration of charge 053293380004, created on 17 April 2015 (9 pages)
26 February 2015Registration of charge 053293380003, created on 24 February 2015 (8 pages)
26 February 2015Registration of charge 053293380003, created on 24 February 2015 (8 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,502
(4 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,502
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,502
(4 pages)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,502
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
7 November 2012Statement of capital on 31 January 2012
  • GBP 1,502
(5 pages)
7 November 2012Statement of capital on 31 January 2012
  • GBP 1,502
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Director's details changed for Mr Stuart Alexander Gee on 20 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Stuart Alexander Gee on 20 January 2010 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
17 May 2007Return made up to 11/01/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(6 pages)
17 May 2007Return made up to 11/01/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
16 February 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
16 February 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
17 January 2005New director appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
11 January 2005Incorporation (16 pages)
11 January 2005Incorporation (16 pages)