PAN GLO UK LIMITED - LANCASHIRE
Company Profile | Company Filings |
Overview
PAN GLO UK LIMITED is a Private Limited Company from LANCASHIRE and has the status: Active.
PAN GLO UK LIMITED was incorporated 32 years ago on 03/05/1991 and has the registered number: 02607937. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PAN GLO UK LIMITED was incorporated 32 years ago on 03/05/1991 and has the registered number: 02607937. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PAN GLO UK LIMITED - LANCASHIRE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 SEDDON PLACE
LANCASHIRE
WN8 8EB
This Company Originates in : United Kingdom
Previous trading names include:
CLEANBAKE LIMITED (until 30/04/2019)
CLEANBAKE LIMITED (until 30/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL THOMPSON BUNDY JR | May 1957 | American | Director | 2017-11-17 | CURRENT |
MR JASON BOWMAN | Secretary | 2023-06-23 | CURRENT | ||
MR GILBERT LUDWIG BUNDY | Nov 1959 | American | Director | 2015-01-29 | CURRENT |
MR WILLIAM DOUGLAS BUNDY | Oct 1974 | American | Director | 2015-01-29 | CURRENT |
MR ROBERT ALEXANDER BUNDY | May 1981 | American | Director | 2015-01-29 | CURRENT |
MR STEVEN WORSNIP | Feb 1961 | British | Director | 2012-04-01 UNTIL 2015-01-29 | RESIGNED |
MR SHAUN DERRICK HUGHES | Secretary | 2014-04-24 UNTIL 2017-11-14 | RESIGNED | ||
MR PETER SMITH-CRALLAN | Apr 1950 | British | Secretary | 2000-06-16 UNTIL 2008-01-11 | RESIGNED |
IAN SMITH CRALLAN | Jun 1946 | British | Secretary | 1991-05-09 UNTIL 1991-10-14 | RESIGNED |
MR MARK PICCONI | Secretary | 2017-12-01 UNTIL 2023-06-23 | RESIGNED | ||
MR EDWARD PETER JACKSON | Jul 1935 | British | Secretary | 1998-12-11 UNTIL 2000-06-16 | RESIGNED |
MR PETER SMITH-CRALLAN | Apr 1950 | British | Secretary | 1998-02-12 UNTIL 1998-12-11 | RESIGNED |
MRS MARILYN MARGARET HOWDIN | British | Secretary | 1991-10-14 UNTIL 1998-02-12 | RESIGNED | |
MRS HEATHER ANN LAZARUS | Feb 1938 | Nominee Secretary | 1991-05-03 UNTIL 1991-05-09 | RESIGNED | |
DIANE MARGARET HUGHES | Secretary | 2008-05-23 UNTIL 2014-04-24 | RESIGNED | ||
MR HARRY PIERRE LAZARUS | Apr 1937 | British | Nominee Director | 1991-05-03 UNTIL 1991-05-09 | RESIGNED |
CHRISTOPHER BEAUCHAMP WHITE | Sep 1954 | British | Director | 2002-10-28 UNTIL 2009-04-09 | RESIGNED |
MR PETER SMITH-CRALLAN | Apr 1950 | British | Director | 1991-05-09 UNTIL 2008-01-11 | RESIGNED |
MS SHEILA SMITH-CRALLAN | Feb 1953 | British | Director | 2007-03-05 UNTIL 2008-01-11 | RESIGNED |
IAN SMITH CRALLAN | Jun 1946 | British | Director | 1991-05-09 UNTIL 1998-12-11 | RESIGNED |
DAVID JOHN NORBURN | Jul 1953 | British | Director | 1991-05-09 UNTIL 1991-07-31 | RESIGNED |
MR EDWARD PETER JACKSON | Jul 1935 | British | Director | 1998-12-11 UNTIL 2000-06-16 | RESIGNED |
MR DERRICK HUGHES | Sep 1934 | British | Director | 1991-10-17 UNTIL 2012-03-10 | RESIGNED |
SHAUN DERRICK HUGHES | Oct 1959 | British | Director | 2008-01-11 UNTIL 2017-11-14 | RESIGNED |
JOHN CLARKE | Jan 1936 | British | Director | 1997-09-25 UNTIL 2002-10-28 | RESIGNED |
GEOFFREY BRIDGE | Feb 1934 | British | Director | 1991-10-14 UNTIL 1996-04-25 | RESIGNED |
MR KEITH TERENCE BRADLEY | Jan 1956 | British | Director | 2012-04-01 UNTIL 2015-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
American Pan Company Uk Holdings Limited | 2021-08-27 | Skelmersdale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dsd Investments Limited | 2016-04-06 - 2021-08-27 | Stanley Industrial Estate Skelmersdale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pan Glo UK Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-20 | 31-12-2022 | £1,365,747 Cash £4,699,991 equity |
Pan Glo UK Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-18 | 31-12-2021 | £403,980 Cash £4,216,591 equity |
Pan Glo UK Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £871,561 Cash £4,208,016 equity |