About

Registered Number: 05322290
Date of Incorporation: 30/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Sett End Road West, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PU

 

Tensar Manufacturing Ltd was registered on 30 December 2004, it's status at Companies House is "Active". This company does not have any directors listed in the Companies House registry. We don't know the number of employees at Tensar Manufacturing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 September 2017
MR01 - N/A 17 August 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 09 May 2015
AR01 - Annual Return 16 January 2015
AUD - Auditor's letter of resignation 25 November 2014
AA - Annual Accounts 08 October 2014
RESOLUTIONS - N/A 14 August 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 03 June 2013
MG01 - Particulars of a mortgage or charge 15 April 2013
AR01 - Annual Return 22 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2013
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
RESOLUTIONS - N/A 14 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 23 January 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 05 November 2009
MISC - Miscellaneous document 27 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 08 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2007
353 - Register of members 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 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
363a - Annual Return 13 February 2006
395 - Particulars of a mortgage or charge 20 August 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
CERTNM - Change of name certificate 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Outstanding

N/A

Supplemental debenture 04 April 2013 Fully Satisfied

N/A

Debenture 27 April 2012 Fully Satisfied

N/A

Supplemental debenture 29 December 2010 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Note pledge agreement 23 June 2006 Fully Satisfied

N/A

Deed of accession 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.