About

Registered Number: 00914801
Date of Incorporation: 06/09/1967 (56 years and 9 months ago)
Company Status: Active
Registered Address: Units 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QX

 

Tensar Investments Ltd was founded on 06 September 1967 with its registered office in Blackburn, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 August 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 21 August 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
RESOLUTIONS - N/A 15 August 2014
SH14 - Notice of redenomination 15 August 2014
SH08 - Notice of name or other designation of class of shares 15 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2014
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 19 September 2011
RP04 - N/A 19 September 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 06 October 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 29 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2006
353 - Register of members 29 September 2006
287 - Change in situation or address of Registered Office 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
AA - Annual Accounts 11 July 2006
RESOLUTIONS - N/A 06 July 2006
RESOLUTIONS - N/A 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
225 - Change of Accounting Reference Date 05 July 2006
CERTNM - Change of name certificate 19 October 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 16 July 1999
363b - Annual Return 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 September 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 19 July 1994
RESOLUTIONS - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
123 - Notice of increase in nominal capital 24 June 1994
288 - N/A 17 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 10 June 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 June 1994
395 - Particulars of a mortgage or charge 09 June 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 23 August 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
169 - Return by a company purchasing its own shares 14 June 1989
RESOLUTIONS - N/A 07 April 1989
MEM/ARTS - N/A 07 April 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
288 - N/A 03 August 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
288 - N/A 14 August 1987
288 - N/A 15 July 1987
288 - N/A 13 October 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
NEWINC - New incorporation documents 06 September 1967

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and mortgage debenture 27 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.