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..
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 | : |
|
Registered Address | : | Unit 6 -12, Seddon Place, Skelmersdale, England, WN8 8EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Seddon Place, Skelmersdale, England, WN8 8EB | Secretary | 23 June 2023 | Active |
417 E., Water Street, Urbana, Ohio, United States, 43078 | Director | 13 October 2008 | Active |
417, E., Water Street, Urbana, United States, 43078 | Director | 26 January 2015 | Active |
417, E., Water Street, Urbana, United States, 43078 | Director | 26 January 2015 | Active |
417 E., Water Street, Urbana, Ohio, United States, | Director | 17 November 2017 | Active |
Unit 6 -12, Seddon Place, Skelmersdale, England, WN8 8EB | Secretary | 01 December 2017 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Nominee Secretary | 21 July 2008 | Active |
2075, Fair Avenue, Columbus, United States, | Director | 13 October 2008 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 21 July 2008 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 21 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person secretary company with name date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Resolution | Resolution. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.