PAN GLO UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PAN GLO UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06651809

Incorporation date

21/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 -12 Seddon Place, Skelmersdale WN8 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2008)
dot icon15/04/2026
Replacement Filing for the appointment of Mr Robert Alexander Bundy as a director
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/07/2024
Certificate of change of name
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Termination of appointment of Mark Picconi as a secretary on 2023-06-23
dot icon08/03/2024
Appointment of Mr Jason Bowman as a secretary on 2023-06-23
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon20/12/2022
Registration of charge 066518090003, created on 2022-12-19
dot icon20/12/2022
Registration of charge 066518090004, created on 2022-12-19
dot icon30/11/2022
Satisfaction of charge 066518090001 in full
dot icon30/11/2022
Satisfaction of charge 066518090002 in full
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon01/02/2019
Registration of charge 066518090002, created on 2019-01-31
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-07-21 with updates
dot icon10/09/2018
Change of details for Mr Russel Thompson Bundy Jr as a person with significant control on 2017-11-17
dot icon10/09/2018
Notification of Russel Thompson Bundy Jr as a person with significant control on 2017-11-17
dot icon10/09/2018
Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR United Kingdom to Unit 6 -12 Seddon Place Skelmersdale WN8 8EB on 2018-09-10
dot icon23/05/2018
Resolutions
dot icon10/05/2018
Director's details changed for Mr Russell Thompson Bundy Jr on 2018-05-10
dot icon25/01/2018
Director's details changed for Russell Thompson Bundy on 2017-11-17
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-11-17
dot icon27/12/2017
Appointment of Russell Thompson Bundy as a director on 2017-11-17
dot icon27/12/2017
Appointment of Mark Picconi as a secretary on 2017-12-01
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/10/2016
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2016-07-28
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon22/07/2016
Registered office address changed from One London Wall London EC2Y 5AB to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 2016-07-22
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Gilbert Ludwig Bundy on 2015-08-19
dot icon29/04/2015
Registration of charge 066518090001, created on 2015-04-10
dot icon26/02/2015
Certificate of change of name
dot icon26/02/2015
Change of name notice
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon04/02/2015
Resolutions
dot icon27/01/2015
Appointment of Robert Bundy as a director on 2015-01-26
dot icon27/01/2015
Appointment of William Bundy as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Russell Thompson Bundy as a director on 2015-01-26
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon17/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon10/11/2008
Resolutions
dot icon16/10/2008
Director appointed gilbert ludwig bundy
dot icon16/10/2008
Director appointed russell rhompson bundy
dot icon16/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon16/10/2008
Appointment terminated director vindex services LIMITED
dot icon16/10/2008
Appointment terminated director vindex LIMITED
dot icon23/09/2008
Certificate of change of name
dot icon21/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-66.89 % *

* during past year

Cash in Bank

£4,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.10M
-
0.00
14.46K
-
2022
0
4.05M
-
0.00
4.79K
-
2022
0
4.05M
-
0.00
4.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.05M £Descended-1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.79K £Descended-66.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Jason
Secretary
23/06/2023 - Present
-
Bundy, William Douglas
Director
26/01/2015 - Present
7
Bundy Jr, Russell Thompson
Director
17/11/2017 - Present
2
Bundy, Gilbert Ludwig
Director
13/10/2008 - Present
8
Bundy, Robert Alexander
Director
26/01/2015 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAN GLO UK HOLDINGS LIMITED

PAN GLO UK HOLDINGS LIMITED is an(a) Active company incorporated on 21/07/2008 with the registered office located at Unit 6 -12 Seddon Place, Skelmersdale WN8 8EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PAN GLO UK HOLDINGS LIMITED?

toggle

PAN GLO UK HOLDINGS LIMITED is currently Active. It was registered on 21/07/2008 .

Where is PAN GLO UK HOLDINGS LIMITED located?

toggle

PAN GLO UK HOLDINGS LIMITED is registered at Unit 6 -12 Seddon Place, Skelmersdale WN8 8EB.

What does PAN GLO UK HOLDINGS LIMITED do?

toggle

PAN GLO UK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for PAN GLO UK HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement Filing for the appointment of Mr Robert Alexander Bundy as a director.