TNEI SERVICES LIMITED
Overview
| Company Name | TNEI SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03891836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TNEI SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TNEI SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for TNEI SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dieter Gütschow on May 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Director's details changed for Mr Dieter Gütschow on Apr 07, 2025 | 2 pages | CH01 | ||
Change of details for The New Energy Holdings Limited as a person with significant control on Apr 07, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Nigel Geoffrey Tate on Apr 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Thanthulage Nilanga Dhaneshvie Jayawarna on Apr 07, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 10, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nigel Geoffrey Tate on Dec 12, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Dieter Gütschow on Jul 31, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Satisfaction of charge 038918360005 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 10, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mrs Thanthulage Nilanga Dhaneshvie Jayawarna as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Registration of charge 038918360007, created on Apr 05, 2022 | 16 pages | MR01 | ||
Appointment of Mr Dieter Gütschow as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 038918360006 in full | 1 pages | MR04 | ||
Notification of The New Energy Holdings Limited as a person with significant control on May 08, 2018 | 2 pages | PSC02 | ||
Cessation of The New Energy Industries Limited as a person with significant control on May 08, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 10, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||
Who are the officers of TNEI SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GÜTSCHOW, Dieter | Director | 10 Chapel Walks M2 1HL Manchester 5th Floor England | United Kingdom | South African,German | 294556510002 | |||||
| JAYAWARNA, Thanthulage Nilanga Dhaneshvie | Director | 10 Chapel Walks M2 1HL Manchester 5th Floor England | England | British | 294611340001 | |||||
| TATE, Nigel Geoffrey | Director | 10 Chapel Walks M2 1HL Manchester 5th Floor England | England | British | 26692150002 | |||||
| BENTLEY, Eleanor | Secretary | Jermyn Street SW1Y 6HH London 117 | British | 152428980001 | ||||||
| CALVERT, Stephen Francis | Secretary | 13 Clifton Terrace NE12 9NP Newcastle Upon Tyne | British | 62360190001 | ||||||
| CALVERT, Stephen Francis | Secretary | 13 Clifton Terrace NE12 9NP Newcastle Upon Tyne | British | 62360190001 | ||||||
| GRIFFITHS, Giselle | Secretary | 2 Lisson Grove Hale WA15 9AE Altrincham Cheshire | British | 79342080001 | ||||||
| GRIFFITHS, Giselle | Secretary | 2 Lisson Grove Hale WA15 9AE Altrincham Cheshire | British | 79342080001 | ||||||
| LLOYD, David Barry | Secretary | The Lodge Quarryburn Lane Hunwick DL15 0RE Crook County Durham | British | 59154230002 | ||||||
| SMITH, Joan | Secretary | Milburn House Dean Street NE1 1LE Newcastle Upon Tyne | British | 125010150001 | ||||||
| SMITH, Robert Graham | Secretary | 88-100 Chertsey Road GU21 5BJ Woking Brook House England And Wales United Kingdom | 163739050001 | |||||||
| WAUGH, Sonia Ellen | Secretary | 67 Cheshire Grove NE34 7HZ South Shields Tyne & Wear | British | 54968990001 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | Commercial Road SO15 1GA Southampton 39-49 Hampshire | 136554430001 | |||||||
| ADAM, Gordon Johnston, Dr | Director | Old Farmhouse East House Farm Killingworth Village NE12 6BQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 31136570002 | |||||
| BAILEY, Ian Robert | Director | Middle Barn Noon Sun Farm Noahs Ark Lane WA16 7AU Mobberley Cheshire | United Kingdom | British | 79371000001 | |||||
| BARNES, Martin David | Director | 88-100 Chertsey Road GU21 5BJ Woking Brook House England And Wales United Kingdom | United Kingdom | British | 64064370005 | |||||
| BARNES, Martin David | Director | Titlark Cottage 4 Commonfields, West End GU24 9HY Woking Surrey | United Kingdom | British | 64064370005 | |||||
| BATHURST, Graeme Noel | Director | 56 Hazel Road WA14 1JL Altrincham Cheshire | United Kingdom | New Zealander | 202913160001 | |||||
| CALVERT, Stephen Francis | Director | 13 Clifton Terrace NE12 9NP Newcastle Upon Tyne | United Kingdom | British | 62360190001 | |||||
| CHEESMOND, Paul | Director | The Rise New Ridley NE43 7RG Stocksfield Northumberland | British | 21715410001 | ||||||
| DARR, Usman | Director | 88-100 Chertsey Road GU21 5BJ Woking Brook House England And Wales | United Kingdom | British | 203704820001 | |||||
| EDWARDS, Alan | Director | 59 Wansdyke NE61 3RA Morpeth Northumberland | United Kingdom | British | 47318960001 | |||||
| ELLIOTT, Stephen Neil | Director | 91 Kingsfield Drive Didsbury M20 6HU Manchester Lancashire | United Kingdom | British | 123925270001 | |||||
| FELLS, Ian, Prof | Director | 29 Rectory Terrace Gosforth NE3 1YB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 4300350001 | |||||
| FELLS, Ian, Prof | Director | 29 Rectory Terrace Gosforth NE3 1YB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 4300350001 | |||||
| GRANT, John, Dr | Director | 60 Humford Way NE22 5ET Bedlington Northumberland | British | 59168850001 | ||||||
| HARWOOD, Matthew | Director | 76-78 Chertsey Road GU21 5BJ Woking Chester House United Kingdom | Uk | British | 152682140001 | |||||
| HEATH, Andrew John Bell, Dr | Director | 6 Ragley View Myholm HX7 6DQ Hebden Bridge West Yorkshire | British | 100628040001 | ||||||
| HODGES, Rachel Helen | Director | 86-90 London Road M1 2PW Manchester Bainbridge House England | England | British | 207034490001 | |||||
| JENKINS, Nicholas, Dr | Director | 20 Cobbetts Way SK9 6HN Wilmslow Cheshire | British | 29558930001 | ||||||
| LOWRY, Peter Charles | Director | 142 Eastern Way Darras Hall NE20 9RH Ponteland Newcastle Upon Tyne | Uk | British | 183231330001 | |||||
| LUMSDEN, Matthew Gerald Lennox | Director | 4 Hackwood Park NE46 1AX Hexham Northumberland | United Kingdom | British | 88860940002 | |||||
| MACFARLANE, William | Director | 9 Regency Way Ponteland NE20 9AU Newcastle Upon Tyne | British | 38126970001 | ||||||
| MACFARLANE, William | Director | 9 Regency Way Ponteland NE20 9AU Newcastle Upon Tyne | British | 38126970001 | ||||||
| NICKALLS, Alan | Director | 4 Station Road Warkworth NE65 0XP Morpeth Northumberland | British | 67198990002 |
Who are the persons with significant control of TNEI SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The New Energy Holdings Limited | May 08, 2018 | 10 Chapel Walks 86 - 90 London Road M2 1HL Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The New Energy Industries Limited | Apr 06, 2016 | 86 - 90 London Road M1 2PW Manchester Bainbridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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