Background WavePink WaveYellow Wave

AMERICAN PAN UK LTD (02826812)

AMERICAN PAN UK LTD (02826812) is an active UK company. incorporated on 14 June 1993. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AMERICAN PAN UK LTD has been registered for 32 years.

Company Number
02826812
Status
active
Type
ltd
Incorporated
14 June 1993
Age
32 years
Address
American Pan Uk Ltd Excalibur Way, Manchester, M44 5DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN PAN UK LTD

AMERICAN PAN UK LTD is an active company incorporated on 14 June 1993 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AMERICAN PAN UK LTD was registered 32 years ago.(SIC: 25990)

Status

active

Active since 32 years ago

Company No

02826812

LTD Company

Age

32 Years

Incorporated 14 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FBS PRESTIGE LIMITED
From: 1 September 2015To: 18 October 2017
PRESTIGE INDUSTRIAL LIMITED
From: 25 February 2002To: 1 September 2015
BI BAKEWARE LIMITED
From: 27 January 2000To: 25 February 2002
PRESTIGE INDUSTRIAL LIMITED
From: 28 September 1993To: 27 January 2000
DMWSL 127 LIMITED
From: 14 June 1993To: 28 September 1993
Contact
Address

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

Previous Addresses

One London Wall London Wall London EC2Y 5AB England
From: 8 August 2017To: 20 October 2017
Fbs Prestige Lilac Grove Beeston Nottingham NG9 1PF
From: 14 June 1993To: 8 August 2017
Timeline

26 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jan 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Jun 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Feb 16
Director Left
Apr 17
Capital Update
May 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Resolution
18 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 May 2017
SH19Statement of Capital
Legacy
25 May 2017
SH20SH20
Legacy
25 May 2017
CAP-SSCAP-SS
Resolution
25 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Sail Address Company With New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Auditors Resignation Company
11 June 2013
AUDAUD
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Legacy
30 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Miscellaneous
8 May 2009
MISCMISC
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
6 September 2006
288cChange of Particulars
Legacy
13 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
8 June 2006
353353
Legacy
8 June 2006
190190
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363aAnnual Return
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288cChange of Particulars
Legacy
17 June 2002
363aAnnual Return
Auditors Resignation Company
2 June 2002
AUDAUD
Certificate Change Of Name Company
25 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288cChange of Particulars
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363aAnnual Return
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
88(2)R88(2)R
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2000
123Notice of Increase in Nominal Capital
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
1 July 1998
363aAnnual Return
Legacy
9 April 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
27 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 1996
AAAnnual Accounts
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
29 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
287Change of Registered Office
Legacy
30 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
287Change of Registered Office
Legacy
27 July 1993
224224
Incorporation Company
14 June 1993
NEWINCIncorporation