AMERICAN PAN UK LTD
Overview
| Company Name | AMERICAN PAN UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02826812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMERICAN PAN UK LTD?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is AMERICAN PAN UK LTD located?
| Registered Office Address | American Pan Uk Ltd Excalibur Way Irlam M44 5DL Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMERICAN PAN UK LTD?
| Company Name | From | Until |
|---|---|---|
| FBS PRESTIGE LIMITED | Sep 01, 2015 | Sep 01, 2015 |
| PRESTIGE INDUSTRIAL LIMITED | Feb 25, 2002 | Feb 25, 2002 |
| BI BAKEWARE LIMITED | Jan 27, 2000 | Jan 27, 2000 |
| PRESTIGE INDUSTRIAL LIMITED | Sep 28, 1993 | Sep 28, 1993 |
| DMWSL 127 LIMITED | Jun 14, 1993 | Jun 14, 1993 |
What are the latest accounts for AMERICAN PAN UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMERICAN PAN UK LTD?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for AMERICAN PAN UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Nov 26, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from One London Wall London Wall London EC2Y 5AB England to American Pan Uk Ltd Excalibur Way Irlam Manchester M44 5DL on Oct 20, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Robert Bundy as a director on Jul 17, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr William Bundy as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of AMERICAN PAN UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUNDY, Gilbert Ludwig | Director | Excalibur Way Irlam M44 5DL Manchester American Pan Uk Ltd England | United States | American | 236623540001 | |||||||||
| BUNDY, Robert Alexander | Director | Excalibur Way Irlam M44 5DL Manchester American Pan Uk Ltd England | United States | American | 230829310001 | |||||||||
| BUNDY, William | Director | Excalibur Way Irlam M44 5DL Manchester American Pan Uk Ltd England | United States | American | 236623590001 | |||||||||
| BUNDY JR, Russell | Director | Excalibur Way Irlam M44 5DL Manchester American Pan Uk Ltd England | United States | American | 236623560001 | |||||||||
| CASARIN, Mario | Director | Excalibur Way Irlam M44 5DL Manchester American Pan Uk Ltd England | Brazil | Brazilian | 236590520001 | |||||||||
| BEALE, Derek John | Secretary | 166 Swallow Street SL0 0HR Iver Buckinghamshire | British | 34336730001 | ||||||||||
| CUMINS, John David | Secretary | Caxton Hill SG13 7NH Hertford Fluorocarbon House England | 200560910001 | |||||||||||
| MILES, Tracy | Secretary | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | 67263360002 | ||||||||||
| WAIN, Stephen Gerrard | Secretary | 17 Burton Road Twycross CV9 3PR Atherstone Warwickshire | British | 2167290001 | ||||||||||
| WELLS, Fergus | Secretary | Caxton Hill SG13 7NH Hertford Fluorocarbon House Hertfordshire United Kingdom | British | 138481790001 | ||||||||||
| WELLS, Trevor Jesse | Secretary | The Hopleys Horringer IP29 5PX Bury St Edmunds Suffolk | British | 35485980001 | ||||||||||
| BI NOMINEES LIMITED | Secretary | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London One London Wall England |
| 119967690001 | ||||||||||
| BEALE, Derek John | Director | 166 Swallow Street SL0 0HR Iver Buckinghamshire | British | 34336730001 | ||||||||||
| BOGGILD, Leslie | Director | London Wall EC2Y 5AB London One London Wall England | United Kingdom | British | 122684110002 | |||||||||
| CAMPBELL, Annette Jane | Director | Excalibur Way Irlam M44 5DL Manchester Fluorocarbon Buildings England | England | New Zealander | 193300980001 | |||||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
| DAWBER, Keith Thomas | Director | Acer Lodge 25 Highgale Gardens Lostock Hall PR5 5YT Preston Lancashire | British | 68290430001 | ||||||||||
| DYKES, John Bryan | Director | 13 Sydney Street SW3 6PU London | British | 11595800001 | ||||||||||
| GARDNER, Anthony John | Director | Lilac Grove Beeston NG9 1PF Nottingham Fbs Prestige | United Kingdom | British | 91131610001 | |||||||||
| GRAHAM, Alan Thomas | Director | 42 Aspin Park Road HG5 8HG Knaresborough North Yorkshire | British | 57864870001 | ||||||||||
| HAYES, Stephen Hedley | Director | 1 Hodgetts Drive Hayley Green B63 1ET Halesowen West Midlands | British | 16415620002 | ||||||||||
| HERRING, Michael Thomas Arthur | Director | Kingslodge Manor Farm Apethorpe PE8 5DP Peterborough Cambridgeshire | British | 8795230001 | ||||||||||
| LAWRENCE, Martin Proom | Director | The Walnuts 61 Bridge Street Kings Cliffe PE8 6XH Peterborough Cambridshire | British | 56005840001 | ||||||||||
| RIDING, Suzanne | Director | 2 Keepers Wood Way Catterall PR3 1TP Preston Lancashire | British | 107862560004 | ||||||||||
| SEDGHI, Bijan Martin | Director | Sandalls 944 Warwick Road B91 3HW Solihull West Midlands | England | British | 109774110001 | |||||||||
| SHARP, William Martin | Director | Lilac Grove Beeston NG9 1PF Nottingham Fbs Prestige | Romania | British | 166046260001 | |||||||||
| SLATER, Peter | Director | 34 Hillcrest Road Langho BB6 8EP Blackburn Lancashire | England | British | 68241820001 | |||||||||
| SPENCER, Graham | Director | 577 Brunshaw Road BB10 4HS Burnley Lancashire | British | 35384160001 | ||||||||||
| STEWART, Glen | Director | London Wall EC2Y 5AB London One London Wall England | England | British | 193756640001 | |||||||||
| TAYLOR, Merrick Wentworth | Director | The Stables Old Milverton Lane Old Milverton CV32 6SA Leamington Spa Warwickshire | England | British | 34255090001 | |||||||||
| WAIN, Stephen Gerrard | Director | The Nook 35 Main Street Norton Juxta Twycross CV9 3QA Atherstone Warwickshire | United Kingdom | British | 2167290002 | |||||||||
| WELLS, Fergus | Director | London Wall EC2Y 5AB London One London Wall England | England | British | 200561120001 | |||||||||
| WELLS, Trevor Jesse | Director | London Wall EC2Y 5AB London One London Wall England | United Kingdom | British | 35485980001 |
Who are the persons with significant control of AMERICAN PAN UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| American Pan International Holdings Limited | Jul 17, 2017 | Hays Lane SE1 2RD London Hays Galleria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fluorocarbon Group Ltd | Apr 06, 2016 | Caxton Hill SG13 7NH Hertford Fluorocarbon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0