UKBizDB.co.uk

AMERICAN PAN UK LTD

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

This company is commonly known as American Pan Uk Ltd. The company was founded 31 years ago and was given the registration number 02826812. The firm's registered office is in MANCHESTER. You can find them at American Pan Uk Ltd Excalibur Way, Irlam, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AMERICAN PAN UK LTD
Company Number:02826812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:American Pan Uk Ltd Excalibur Way, Irlam, Manchester, England, M44 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
American Pan Uk Ltd, Excalibur Way, Irlam, Manchester, England, M44 5DL

Director17 July 2017Active
American Pan Uk Ltd, Excalibur Way, Irlam, Manchester, England, M44 5DL

Director17 July 2017Active
American Pan Uk Ltd, Excalibur Way, Irlam, Manchester, England, M44 5DL

Director17 July 2017Active
American Pan Uk Ltd, Excalibur Way, Irlam, Manchester, England, M44 5DL

Director17 July 2017Active
American Pan Uk Ltd, Excalibur Way, Irlam, Manchester, England, M44 5DL

Director17 July 2017Active
166 Swallow Street, Iver, SL0 0HR

Secretary05 July 1993Active
Fluorocarbon House, Caxton Hill, Hertford, England, SG13 7NH

Secretary05 August 2015Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary02 September 1994Active
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH

Secretary23 June 2009Active
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX

Secretary30 June 2008Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Secretary31 March 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary14 June 1993Active
One London Wall, London Wall, London, England, EC2Y 5AB

Corporate Secretary17 July 2017Active
166 Swallow Street, Iver, SL0 0HR

Director05 July 1993Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director01 July 2007Active
Fluorocarbon Buildings, Excalibur Way, Irlam, Manchester, England, M44 5DL

Director05 December 2014Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director14 June 1993Active
Acer Lodge 25 Highgale Gardens, Lostock Hall, Preston, PR5 5YT

Director28 January 2000Active
13 Sydney Street, London, SW3 6PU

Director05 July 1993Active
Fbs Prestige, Lilac Grove, Beeston, Nottingham, NG9 1PF

Director30 June 2008Active
42 Aspin Park Road, Knaresborough, HG5 8HG

Director23 August 2005Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director02 September 1994Active
Kingslodge Manor Farm, Apethorpe, Peterborough, PE8 5DP

Director28 January 2000Active
The Walnuts 61 Bridge Street, Kings Cliffe, Peterborough, PE8 6XH

Director28 January 2000Active
2 Keepers Wood Way, Catterall, Preston, PR3 1TP

Director21 March 2006Active
Sandalls, 944 Warwick Road, Solihull, B91 3HW

Director10 March 2004Active
Fbs Prestige, Lilac Grove, Beeston, Nottingham, NG9 1PF

Director01 September 2011Active
34 Hillcrest Road, Langho, Blackburn, BB6 8EP

Director28 January 2000Active
577 Brunshaw Road, Burnley, BB10 4HS

Director28 January 2000Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director29 December 2014Active
The Stables, Old Milverton Lane Old Milverton, Leamington Spa, CV32 6SA

Director23 August 2005Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director03 June 1997Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director05 August 2015Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director30 June 2008Active

People with Significant Control

American Pan International Holdings Limited
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:Hays Galleria, Hays Lane, London, England, SE1 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fluorocarbon Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fluorocarbon House, Caxton Hill, Hertford, England, SG13 7NH
Nature of control:
  • Ownership of shares 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.