UKBizDB.co.uk

AMERICAN PAN COMPANY UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as American Pan Company Uk Holdings Limited. The company was founded 15 years ago and was given the registration number 06651809. The firm's registered office is in SKELMERSDALE. You can find them at Unit 6 -12, Seddon Place, Skelmersdale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMERICAN PAN COMPANY UK HOLDINGS LIMITED
Company Number:06651809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 -12, Seddon Place, Skelmersdale, England, WN8 8EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Seddon Place, Skelmersdale, England, WN8 8EB

Secretary23 June 2023Active
417 E., Water Street, Urbana, Ohio, United States, 43078

Director13 October 2008Active
417, E., Water Street, Urbana, United States, 43078

Director26 January 2015Active
417, E., Water Street, Urbana, United States, 43078

Director26 January 2015Active
417 E., Water Street, Urbana, Ohio, United States,

Director17 November 2017Active
Unit 6 -12, Seddon Place, Skelmersdale, England, WN8 8EB

Secretary01 December 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary21 July 2008Active
2075, Fair Avenue, Columbus, United States,

Director13 October 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director21 July 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director21 July 2008Active

People with Significant Control

Mr Russell Thompson Bundy Jr
Notified on:17 November 2017
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:United States
Address:417, 417 E Water Street, Urbana, United States,
Nature of control:
  • Significant influence or control
Mr Gilbert Ludwig Bundy
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:American
Country of residence:United States
Address:417 E, Water Street, Ohio 43078, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Bundy
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:American
Country of residence:United States
Address:417 E, Water Street, Ohio 43078, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bundy
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:American
Country of residence:United States
Address:417 E, Water Street, Ohio 43078, United States,
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.