Company NameInternational Recovered Paper Limited
DirectorsMichael Kuehl and Antonino Ravi
Company StatusActive
Company Number03947775
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMichael Kuehl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrunnenbergstrasse 5 86420
Diedorf
Germany
Secretary NameUlrike Kuehl
NationalityGerman
StatusCurrent
Appointed01 May 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressBrunnenbergstrasse 5 86420
Diedorf
Germany
Director NameAntonino Ravi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian,German
StatusCurrent
Appointed31 March 2022(22 years after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceGermany
Correspondence Address80 A Lindauer Str.
Augsburg
86199
Director NameMr Simon Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Croxton Close
Marple
Stockport
Cheshire
SK6 7RQ
Secretary NameFiona Walker
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Croxton Close
Marple
Stockport
Cheshire
SK6 7RQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiterecovered-paper.com
Email address[email protected]
Telephone01663 749068
Telephone regionNew Mills

Location

Registered Address239 High Street Kensington
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1M. Kuehl
90.00%
Ordinary A
5k at £1Michael Kuehl
10.00%
Ordinary B

Financials

Year2014
Net Worth£690,270
Cash£303,556
Current Liabilities£142,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

22 March 2024Director's details changed for Michael Kuehl on 19 March 2024 (2 pages)
22 March 2024Secretary's details changed for Ulrike Kuehl on 19 March 2024 (1 page)
19 March 2024Confirmation statement made on 14 March 2024 with updates (5 pages)
19 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 March 2022Appointment of Antonino Ravi as a director on 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 May 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
7 April 2021Registered office address changed from Office 1, Pama House Stockport Road East Bredbury Stockport SK6 2AA United Kingdom to 239 High Street Kensington London W8 6SN on 7 April 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 May 2018Registered office address changed from 53 Albion Road New Mills High Peak SK22 3EX to Office 1, Pama House Stockport Road East Bredbury Stockport SK6 2AA on 1 May 2018 (1 page)
26 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
29 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Director's details changed for Michael Kuehl on 13 March 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Michael Kuehl on 13 March 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 15/03/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / uklrike kuehl / 14/03/2009 (2 pages)
28 July 2009Return made up to 15/03/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / uklrike kuehl / 14/03/2009 (2 pages)
27 July 2009Director's change of particulars / michael kuhl / 14/03/2009 (1 page)
27 July 2009Director's change of particulars / michael kuhl / 14/03/2009 (1 page)
23 June 2009Return made up to 14/03/09; full list of members (4 pages)
23 June 2009Return made up to 14/03/09; full list of members (4 pages)
16 June 2009Secretary appointed uklrike kuehl (2 pages)
16 June 2009Appointment terminated secretary fiona walker (1 page)
16 June 2009Appointment terminated director simon walker (1 page)
16 June 2009Secretary appointed uklrike kuehl (2 pages)
16 June 2009Appointment terminated director simon walker (1 page)
16 June 2009Appointment terminated secretary fiona walker (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
14 April 2007Return made up to 14/03/07; full list of members (7 pages)
14 April 2007Return made up to 14/03/07; full list of members (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 April 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
3 April 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 14/03/05; full list of members (7 pages)
10 March 2005Return made up to 14/03/05; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
7 March 2001£ nc 100/50000 29/12/00 (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
7 March 2001£ nc 100/50000 29/12/00 (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 croxton close marple stockport cheshire SK6 7RQ (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 croxton close marple stockport cheshire SK6 7RQ (1 page)
17 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2000Incorporation (18 pages)
14 March 2000Incorporation (18 pages)