UKBizDB.co.uk

THE TENSAR GROUP LIMITED

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

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.

Company Information

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:
  • 64202 - Activities of production holding companies
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6565 N. Macarthur Blvd, Suite 800, Irving, Texas, United States, 75039

Director31 August 2022Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX

Director01 September 2023Active
6565 N. Macarthur Blvd, Suite 800, Irving, Texas, United States, 75039

Director31 August 2022Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX

Director31 August 2022Active
6565 N. Macarthur Blvd, Suite 800, Irving, Texas, United States, 75039

Director31 August 2022Active
10 Avoncourt Drive, West Didsbury, Manchester, M20 2QD

Secretary24 March 1994Active
The Beeches 33 Clitheroe Road, Whalley, Clitheroe, BB7 9AD

Secretary18 October 1997Active
3 Vancouver Crescent, Lammack, Blackburn, BB2 7DD

Secretary16 May 1994Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX

Director01 December 2015Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX

Director28 September 2021Active
2 Cronshaw Cottages, Whalley Old Road Billingto, Clitheroe, BB7 9JF

Director16 May 1994Active
10 Avoncourt Drive, West Didsbury, Manchester, M20 2QD

Director24 March 1994Active
Goudhoekweg 5, Oostvoorne, The Netherlands,

Director23 June 2006Active
Cromwells, Watch House Green Felsted, Great Dunmow, CM6 3EF

Director01 July 2004Active
The Beeches 33 Clitheroe Road, Whalley, Clitheroe, BB7 9AD

Director13 March 1997Active
6 Hawthorn Close, Langho, Blackburn, BB6 8DZ

Director27 May 1994Active
Tensar International, Cunningham Court, Shadsworth Business Park,, BB1 2QX

Director01 July 2005Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX

Director17 April 2015Active
3 Taskers Croft, Wiswell, Blackburn, BB7 9BY

Director27 May 1994Active
5 Carns Close, Barrowfield, Nelson, BB9

Director23 June 2006Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX

Director12 July 2016Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QX

Director30 December 2011Active
Units 2 - 4, Cunningham Court, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QX

Director13 February 2012Active
74 St Albans Road, Codicote, Hitchin, SG4 8UU

Director14 August 1995Active
Rhodes House, High Street Chalford, Stroud, GL6 8DH

Director27 May 1994Active
Duckhouse Farm Brow Top, Grindleton, Clitheroe, BB7 4QR

Director27 May 1994Active
11 Knightsbridge Court Hampton, Chase Noctorum Way Prenton, Wirral, CH43 9HF

Director27 May 1994Active
27 St Leonards Road, Harrogate, HG2 8NX

Director24 March 1994Active
3 Vancouver Crescent, Lammack, Blackburn, BB2 7DD

Director16 May 1994Active
5415 Northland Drive Ne Unit 312, Atlanta, Usa, FOREIGN

Director23 June 2006Active
Barn Cottage Hebers Ghyll Drive, Ilkley, LS29 9QH

Director13 July 1994Active
Wycollar 300 Preston New Road, Blackburn, BB2 7AQ

Director27 May 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.