TNEI SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTNEI SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03891836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TNEI SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TNEI SERVICES LIMITED located?

    Registered Office Address
    5th Floor 10 Chapel Walks
    M2 1HL Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TNEI SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TNEI SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for TNEI SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Dieter Gütschow on May 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Director's details changed for Mr Dieter Gütschow on Apr 07, 2025

    2 pagesCH01

    Change of details for The New Energy Holdings Limited as a person with significant control on Apr 07, 2025

    2 pagesPSC05

    Director's details changed for Mr Nigel Geoffrey Tate on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mrs Thanthulage Nilanga Dhaneshvie Jayawarna on Apr 07, 2025

    2 pagesCH01

    Registered office address changed from Bainbridge House 86-90 London Road Manchester M1 2PW England to 5th Floor 10 Chapel Walks Manchester M2 1HL on Apr 07, 2025

    1 pagesAD01

    Confirmation statement made on Dec 10, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Nigel Geoffrey Tate on Dec 12, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 10, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Dieter Gütschow on Jul 31, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Satisfaction of charge 038918360005 in full

    1 pagesMR04

    Confirmation statement made on Dec 10, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mrs Thanthulage Nilanga Dhaneshvie Jayawarna as a director on Mar 31, 2022

    2 pagesAP01

    Registration of charge 038918360007, created on Apr 05, 2022

    16 pagesMR01

    Appointment of Mr Dieter Gütschow as a director on Mar 31, 2022

    2 pagesAP01

    Satisfaction of charge 038918360006 in full

    1 pagesMR04

    Notification of The New Energy Holdings Limited as a person with significant control on May 08, 2018

    2 pagesPSC02

    Cessation of The New Energy Industries Limited as a person with significant control on May 08, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 10, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA

    Who are the officers of TNEI SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GÜTSCHOW, Dieter
    10 Chapel Walks
    M2 1HL Manchester
    5th Floor
    England
    Director
    10 Chapel Walks
    M2 1HL Manchester
    5th Floor
    England
    United KingdomSouth African,German294556510002
    JAYAWARNA, Thanthulage Nilanga Dhaneshvie
    10 Chapel Walks
    M2 1HL Manchester
    5th Floor
    England
    Director
    10 Chapel Walks
    M2 1HL Manchester
    5th Floor
    England
    EnglandBritish294611340001
    TATE, Nigel Geoffrey
    10 Chapel Walks
    M2 1HL Manchester
    5th Floor
    England
    Director
    10 Chapel Walks
    M2 1HL Manchester
    5th Floor
    England
    EnglandBritish26692150002
    BENTLEY, Eleanor
    Jermyn Street
    SW1Y 6HH London
    117
    Secretary
    Jermyn Street
    SW1Y 6HH London
    117
    British152428980001
    CALVERT, Stephen Francis
    13 Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    Secretary
    13 Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    British62360190001
    CALVERT, Stephen Francis
    13 Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    Secretary
    13 Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    British62360190001
    GRIFFITHS, Giselle
    2 Lisson Grove
    Hale
    WA15 9AE Altrincham
    Cheshire
    Secretary
    2 Lisson Grove
    Hale
    WA15 9AE Altrincham
    Cheshire
    British79342080001
    GRIFFITHS, Giselle
    2 Lisson Grove
    Hale
    WA15 9AE Altrincham
    Cheshire
    Secretary
    2 Lisson Grove
    Hale
    WA15 9AE Altrincham
    Cheshire
    British79342080001
    LLOYD, David Barry
    The Lodge Quarryburn Lane
    Hunwick
    DL15 0RE Crook
    County Durham
    Secretary
    The Lodge Quarryburn Lane
    Hunwick
    DL15 0RE Crook
    County Durham
    British59154230002
    SMITH, Joan
    Milburn House
    Dean Street
    NE1 1LE Newcastle Upon Tyne
    Secretary
    Milburn House
    Dean Street
    NE1 1LE Newcastle Upon Tyne
    British125010150001
    SMITH, Robert Graham
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    Secretary
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    163739050001
    WAUGH, Sonia Ellen
    67 Cheshire Grove
    NE34 7HZ South Shields
    Tyne & Wear
    Secretary
    67 Cheshire Grove
    NE34 7HZ South Shields
    Tyne & Wear
    British54968990001
    BONDLAW SECRETARIES LIMITED
    Commercial Road
    SO15 1GA Southampton
    39-49
    Hampshire
    Secretary
    Commercial Road
    SO15 1GA Southampton
    39-49
    Hampshire
    136554430001
    ADAM, Gordon Johnston, Dr
    Old Farmhouse East House Farm
    Killingworth Village
    NE12 6BQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    Old Farmhouse East House Farm
    Killingworth Village
    NE12 6BQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish31136570002
    BAILEY, Ian Robert
    Middle Barn Noon Sun Farm
    Noahs Ark Lane
    WA16 7AU Mobberley
    Cheshire
    Director
    Middle Barn Noon Sun Farm
    Noahs Ark Lane
    WA16 7AU Mobberley
    Cheshire
    United KingdomBritish79371000001
    BARNES, Martin David
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    Director
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    United KingdomBritish64064370005
    BARNES, Martin David
    Titlark Cottage
    4 Commonfields, West End
    GU24 9HY Woking
    Surrey
    Director
    Titlark Cottage
    4 Commonfields, West End
    GU24 9HY Woking
    Surrey
    United KingdomBritish64064370005
    BATHURST, Graeme Noel
    56 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Director
    56 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    United KingdomNew Zealander202913160001
    CALVERT, Stephen Francis
    13 Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    Director
    13 Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    United KingdomBritish62360190001
    CHEESMOND, Paul
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    Director
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    British21715410001
    DARR, Usman
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    Director
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United KingdomBritish203704820001
    EDWARDS, Alan
    59 Wansdyke
    NE61 3RA Morpeth
    Northumberland
    Director
    59 Wansdyke
    NE61 3RA Morpeth
    Northumberland
    United KingdomBritish47318960001
    ELLIOTT, Stephen Neil
    91 Kingsfield Drive
    Didsbury
    M20 6HU Manchester
    Lancashire
    Director
    91 Kingsfield Drive
    Didsbury
    M20 6HU Manchester
    Lancashire
    United KingdomBritish123925270001
    FELLS, Ian, Prof
    29 Rectory Terrace
    Gosforth
    NE3 1YB Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Rectory Terrace
    Gosforth
    NE3 1YB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish4300350001
    FELLS, Ian, Prof
    29 Rectory Terrace
    Gosforth
    NE3 1YB Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Rectory Terrace
    Gosforth
    NE3 1YB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish4300350001
    GRANT, John, Dr
    60 Humford Way
    NE22 5ET Bedlington
    Northumberland
    Director
    60 Humford Way
    NE22 5ET Bedlington
    Northumberland
    British59168850001
    HARWOOD, Matthew
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    Director
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    UkBritish152682140001
    HEATH, Andrew John Bell, Dr
    6 Ragley View
    Myholm
    HX7 6DQ Hebden Bridge
    West Yorkshire
    Director
    6 Ragley View
    Myholm
    HX7 6DQ Hebden Bridge
    West Yorkshire
    British100628040001
    HODGES, Rachel Helen
    86-90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    Director
    86-90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    EnglandBritish207034490001
    JENKINS, Nicholas, Dr
    20 Cobbetts Way
    SK9 6HN Wilmslow
    Cheshire
    Director
    20 Cobbetts Way
    SK9 6HN Wilmslow
    Cheshire
    British29558930001
    LOWRY, Peter Charles
    142 Eastern Way
    Darras Hall
    NE20 9RH Ponteland
    Newcastle Upon Tyne
    Director
    142 Eastern Way
    Darras Hall
    NE20 9RH Ponteland
    Newcastle Upon Tyne
    UkBritish183231330001
    LUMSDEN, Matthew Gerald Lennox
    4 Hackwood Park
    NE46 1AX Hexham
    Northumberland
    Director
    4 Hackwood Park
    NE46 1AX Hexham
    Northumberland
    United KingdomBritish88860940002
    MACFARLANE, William
    9 Regency Way
    Ponteland
    NE20 9AU Newcastle Upon Tyne
    Director
    9 Regency Way
    Ponteland
    NE20 9AU Newcastle Upon Tyne
    British38126970001
    MACFARLANE, William
    9 Regency Way
    Ponteland
    NE20 9AU Newcastle Upon Tyne
    Director
    9 Regency Way
    Ponteland
    NE20 9AU Newcastle Upon Tyne
    British38126970001
    NICKALLS, Alan
    4 Station Road
    Warkworth
    NE65 0XP Morpeth
    Northumberland
    Director
    4 Station Road
    Warkworth
    NE65 0XP Morpeth
    Northumberland
    British67198990002

    Who are the persons with significant control of TNEI SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Chapel Walks
    86 - 90 London Road
    M2 1HL Manchester
    5th Floor
    England
    May 08, 2018
    10 Chapel Walks
    86 - 90 London Road
    M2 1HL Manchester
    5th Floor
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09905044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    86 - 90 London Road
    M1 2PW Manchester
    Bainbridge House
    United Kingdom
    Apr 06, 2016
    86 - 90 London Road
    M1 2PW Manchester
    Bainbridge House
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number06007611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0