This company is commonly known as The Tensar Group Limited. The company was founded 30 years ago and was given the registration number 02914271. The firm's registered office is in BLACKBURN. You can find them at Units 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | THE TENSAR GROUP LIMITED |
---|---|---|
Company Number | : | 02914271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6565 N. Macarthur Blvd, Suite 800, Irving, Texas, United States, 75039 | Director | 31 August 2022 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX | Director | 01 September 2023 | Active |
6565 N. Macarthur Blvd, Suite 800, Irving, Texas, United States, 75039 | Director | 31 August 2022 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX | Director | 31 August 2022 | Active |
6565 N. Macarthur Blvd, Suite 800, Irving, Texas, United States, 75039 | Director | 31 August 2022 | Active |
10 Avoncourt Drive, West Didsbury, Manchester, M20 2QD | Secretary | 24 March 1994 | Active |
The Beeches 33 Clitheroe Road, Whalley, Clitheroe, BB7 9AD | Secretary | 18 October 1997 | Active |
3 Vancouver Crescent, Lammack, Blackburn, BB2 7DD | Secretary | 16 May 1994 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX | Director | 01 December 2015 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX | Director | 28 September 2021 | Active |
2 Cronshaw Cottages, Whalley Old Road Billingto, Clitheroe, BB7 9JF | Director | 16 May 1994 | Active |
10 Avoncourt Drive, West Didsbury, Manchester, M20 2QD | Director | 24 March 1994 | Active |
Goudhoekweg 5, Oostvoorne, The Netherlands, | Director | 23 June 2006 | Active |
Cromwells, Watch House Green Felsted, Great Dunmow, CM6 3EF | Director | 01 July 2004 | Active |
The Beeches 33 Clitheroe Road, Whalley, Clitheroe, BB7 9AD | Director | 13 March 1997 | Active |
6 Hawthorn Close, Langho, Blackburn, BB6 8DZ | Director | 27 May 1994 | Active |
Tensar International, Cunningham Court, Shadsworth Business Park,, BB1 2QX | Director | 01 July 2005 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX | Director | 17 April 2015 | Active |
3 Taskers Croft, Wiswell, Blackburn, BB7 9BY | Director | 27 May 1994 | Active |
5 Carns Close, Barrowfield, Nelson, BB9 | Director | 23 June 2006 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX | Director | 12 July 2016 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QX | Director | 30 December 2011 | Active |
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QX | Director | 13 February 2012 | Active |
74 St Albans Road, Codicote, Hitchin, SG4 8UU | Director | 14 August 1995 | Active |
Rhodes House, High Street Chalford, Stroud, GL6 8DH | Director | 27 May 1994 | Active |
Duckhouse Farm Brow Top, Grindleton, Clitheroe, BB7 4QR | Director | 27 May 1994 | Active |
11 Knightsbridge Court Hampton, Chase Noctorum Way Prenton, Wirral, CH43 9HF | Director | 27 May 1994 | Active |
27 St Leonards Road, Harrogate, HG2 8NX | Director | 24 March 1994 | Active |
3 Vancouver Crescent, Lammack, Blackburn, BB2 7DD | Director | 16 May 1994 | Active |
5415 Northland Drive Ne Unit 312, Atlanta, Usa, FOREIGN | Director | 23 June 2006 | Active |
Barn Cottage Hebers Ghyll Drive, Ilkley, LS29 9QH | Director | 13 July 1994 | Active |
Wycollar 300 Preston New Road, Blackburn, BB2 7AQ | Director | 27 May 1994 | Active |
Ttc Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 2-4, Cunningham Court, Blackburn, England, BB1 2QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.