Background WavePink WaveYellow Wave

TNEI SERVICES LIMITED (03891836)

TNEI SERVICES LIMITED (03891836) is an active UK company. incorporated on 10 December 1999. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TNEI SERVICES LIMITED has been registered for 26 years. Current directors include GÜTSCHOW, Dieter, JAYAWARNA, Thanthulage Nilanga Dhaneshvie, TATE, Nigel Geoffrey.

Company Number
03891836
Status
active
Type
ltd
Incorporated
10 December 1999
Age
26 years
Address
5th Floor 10 Chapel Walks, Manchester, M2 1HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GÜTSCHOW, Dieter, JAYAWARNA, Thanthulage Nilanga Dhaneshvie, TATE, Nigel Geoffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNEI SERVICES LIMITED

TNEI SERVICES LIMITED is an active company incorporated on 10 December 1999 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TNEI SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03891836

LTD Company

Age

26 Years

Incorporated 10 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

5th Floor 10 Chapel Walks Manchester, M2 1HL,

Previous Addresses

Bainbridge House 86-90 London Road Manchester M1 2PW England
From: 12 April 2016To: 7 April 2025
Bainbridge House 86-90 London Road Manchester M1 2PW England
From: 12 April 2016To: 12 April 2016
Brook House 88-100 Chertsey Road Woking England and Wales GU21 5BJ
From: 24 April 2015To: 12 April 2016
Chester House 76-78 Chertsey Road Woking GU21 5BJ
From: 12 October 2011To: 24 April 2015
117 Jermyn Street London SW1Y 6HH
From: 25 June 2010To: 12 October 2011
Oceana House 39-49 Commercial Road Southampton SO15 1GA
From: 10 December 1999To: 25 June 2010
Timeline

29 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Nov 19
Owner Exit
Mar 22
Loan Cleared
Mar 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 22
Loan Cleared
Feb 23
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GÜTSCHOW, Dieter

Active
10 Chapel Walks, ManchesterM2 1HL
Born October 1973
Director
Appointed 31 Mar 2022

JAYAWARNA, Thanthulage Nilanga Dhaneshvie

Active
10 Chapel Walks, ManchesterM2 1HL
Born July 1974
Director
Appointed 31 Mar 2022

TATE, Nigel Geoffrey

Active
10 Chapel Walks, ManchesterM2 1HL
Born July 1962
Director
Appointed 01 Apr 2016

BENTLEY, Eleanor

Resigned
Jermyn Street, LondonSW1Y 6HH
Secretary
Appointed 11 Jun 2010
Resigned 11 Oct 2011

CALVERT, Stephen Francis

Resigned
13 Clifton Terrace, Newcastle Upon TyneNE12 9NP
Secretary
Appointed 29 Nov 2002
Resigned 23 Jan 2003

CALVERT, Stephen Francis

Resigned
13 Clifton Terrace, Newcastle Upon TyneNE12 9NP
Secretary
Appointed 01 Sept 2000
Resigned 31 Aug 2002

GRIFFITHS, Giselle

Resigned
2 Lisson Grove, AltrinchamWA15 9AE
Secretary
Appointed 24 Jan 2003
Resigned 09 Jan 2007

GRIFFITHS, Giselle

Resigned
2 Lisson Grove, AltrinchamWA15 9AE
Secretary
Appointed 01 Sept 2002
Resigned 29 Nov 2002

LLOYD, David Barry

Resigned
The Lodge Quarryburn Lane, CrookDL15 0RE
Secretary
Appointed 10 Dec 1999
Resigned 05 May 2000

SMITH, Joan

Resigned
Milburn House, Newcastle Upon TyneNE1 1LE
Secretary
Appointed 09 Jan 2007
Resigned 11 Aug 2008

SMITH, Robert Graham

Resigned
88-100 Chertsey Road, WokingGU21 5BJ
Secretary
Appointed 11 Oct 2011
Resigned 30 Mar 2016

WAUGH, Sonia Ellen

Resigned
67 Cheshire Grove, South ShieldsNE34 7HZ
Secretary
Appointed 05 May 2000
Resigned 01 Sept 2000

BONDLAW SECRETARIES LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate secretary
Appointed 11 Feb 2009
Resigned 11 Jun 2010

ADAM, Gordon Johnston, Dr

Resigned
Old Farmhouse East House Farm, Newcastle Upon TyneNE12 6BQ
Born March 1934
Director
Appointed 10 Oct 2002
Resigned 23 Mar 2004

BAILEY, Ian Robert

Resigned
Middle Barn Noon Sun Farm, MobberleyWA16 7AU
Born October 1947
Director
Appointed 01 Jul 2004
Resigned 31 Jan 2005

BARNES, Martin David

Resigned
88-100 Chertsey Road, WokingGU21 5BJ
Born January 1964
Director
Appointed 11 Feb 2009
Resigned 18 Dec 2015

BARNES, Martin David

Resigned
Titlark Cottage, WokingGU24 9HY
Born January 1964
Director
Appointed 22 Jul 2002
Resigned 09 Jan 2007

BATHURST, Graeme Noel

Resigned
56 Hazel Road, AltrinchamWA14 1JL
Born July 1973
Director
Appointed 16 Jul 2007
Resigned 11 Jun 2010

CALVERT, Stephen Francis

Resigned
13 Clifton Terrace, Newcastle Upon TyneNE12 9NP
Born August 1950
Director
Appointed 29 Nov 2002
Resigned 31 Mar 2003

CHEESMOND, Paul

Resigned
The Rise, StocksfieldNE43 7RG
Born June 1950
Director
Appointed 11 Feb 2000
Resigned 01 Sept 2000

DARR, Usman

Resigned
88-100 Chertsey Road, WokingGU21 5BJ
Born September 1968
Director
Appointed 18 Dec 2015
Resigned 01 Apr 2016

EDWARDS, Alan

Resigned
59 Wansdyke, MorpethNE61 3RA
Born December 1943
Director
Appointed 01 Sept 2000
Resigned 24 Jul 2002

ELLIOTT, Stephen Neil

Resigned
91 Kingsfield Drive, ManchesterM20 6HU
Born August 1969
Director
Appointed 16 Jul 2007
Resigned 11 Jun 2010

FELLS, Ian, Prof

Resigned
29 Rectory Terrace, Newcastle Upon TyneNE3 1YB
Born September 1932
Director
Appointed 10 Oct 2002
Resigned 27 Feb 2004

FELLS, Ian, Prof

Resigned
29 Rectory Terrace, Newcastle Upon TyneNE3 1YB
Born September 1932
Director
Appointed 10 Dec 1999
Resigned 01 Sept 2000

GRANT, John, Dr

Resigned
60 Humford Way, BedlingtonNE22 5ET
Born January 1948
Director
Appointed 10 Dec 1999
Resigned 22 Jul 2002

HARWOOD, Matthew

Resigned
76-78 Chertsey Road, WokingGU21 5BJ
Born September 1968
Director
Appointed 11 Jun 2010
Resigned 25 Sept 2012

HEATH, Andrew John Bell, Dr

Resigned
6 Ragley View, Hebden BridgeHX7 6DQ
Born August 1958
Director
Appointed 02 Aug 2004
Resigned 11 Jun 2010

HODGES, Rachel Helen

Resigned
86-90 London Road, ManchesterM1 2PW
Born April 1975
Director
Appointed 01 Apr 2016
Resigned 17 Oct 2019

JENKINS, Nicholas, Dr

Resigned
20 Cobbetts Way, WilmslowSK9 6HN
Born March 1954
Director
Appointed 02 Aug 2004
Resigned 09 Jan 2007

LOWRY, Peter Charles

Resigned
142 Eastern Way, PontelandNE20 9RH
Born November 1938
Director
Appointed 10 Dec 1999
Resigned 01 Sept 2000

LUMSDEN, Matthew Gerald Lennox

Resigned
4 Hackwood Park, HexhamNE46 1AX
Born October 1966
Director
Appointed 02 Apr 2003
Resigned 11 Jun 2010

MACFARLANE, William

Resigned
9 Regency Way, Newcastle Upon TyneNE20 9AU
Born June 1933
Director
Appointed 09 Oct 2002
Resigned 06 Mar 2004

MACFARLANE, William

Resigned
9 Regency Way, Newcastle Upon TyneNE20 9AU
Born June 1933
Director
Appointed 13 Dec 1999
Resigned 22 Jul 2002

NICKALLS, Alan

Resigned
4 Station Road, MorpethNE65 0XP
Born March 1940
Director
Appointed 10 Oct 2002
Resigned 07 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
10 Chapel Walks, ManchesterM2 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
86 - 90 London Road, ManchesterM1 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Auditors Resignation Company
20 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
26 May 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
287Change of Registered Office
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
30 September 2002
287Change of Registered Office
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Incorporation Company
10 December 1999
NEWINCIncorporation