INTERNATIONAL STRESS RELIEF LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as International Stress Relief Limited. The company was founded 5 years ago and was given the registration number 12433866. The firm's registered office is in CLECKHEATON. You can find them at Unit 6, Brookside Works, Brick St, Cleckheaton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
 Company Information
| Name | : | INTERNATIONAL STRESS RELIEF LIMITED | 
|---|
| Company Number | : | 12433866 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 30 January 2020 | 
|---|
| End of financial year | : | 31 January 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | Unit 6, Brookside Works, Brick St, Cleckheaton, United Kingdom, BD19 5LD | 
|---|
|  Country Origin | : | UNITED KINGDOM | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
|  The Leys, Woodlands, Roundwood Road, Shipley, BD17 6SP | Director | 30 January 2020 | Active | 
|  2a, Westgate, Baildon, Shipley, England, BD17 5EJ | Director | 30 January 2020 | Active | 
|  The Barker Partnership, 44 Kirkgate, Ripon, HG4 1PB | Director | 30 January 2020 | Active | 
 People with Significant Control
|  Mr John Hillam | 
| Notified on | : | 30 January 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1972 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 2a, Westgate, Shipley, England, BD17 5EJ | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
|  Mr Steve Pepper | 
| Notified on | : | 30 January 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1967 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 2a, Westgate, Shipley, England, BD17 5EJ | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
|  Mr Marc Andrew Scott | 
| Notified on | : | 30 January 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1986 | 
|---|
| Nationality | : | British | 
|---|
| Address | : | The Leys, Woodlands, Roundwood Road, Shipley, BD17 6SP | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)