Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TN HOLDINGS LIMITED
Company Information for

TN HOLDINGS LIMITED

THE COUNTING HOUSE 61 CHARLOTTE STREET, ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
05066103
Private Limited Company
Active

Company Overview

About Tn Holdings Ltd
TN HOLDINGS LIMITED was founded on 2004-03-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tn Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TN HOLDINGS LIMITED
 
Legal Registered Office
THE COUNTING HOUSE 61 CHARLOTTE STREET
ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in B3
 
Filing Information
Company Number 05066103
Company ID Number 05066103
Date formed 2004-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TN HOLDINGS LIMITED
The following companies were found which have the same name as TN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TN Holdings, LLC 2020 S. Oneida #210 Denver CO 80224 Delinquent Company formed on the 2015-03-12
TN HOLDINGS, L.L.C. 740 PACKARD RD ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 1999-05-17
TN HOLDINGS, LLC 12703 JUSTIN TRAIL HOUSTON Texas 77070 Dissolved Company formed on the 2012-08-01
TN HOLDINGS, LLC 7901 PRAIRIE BLUFF ST LAS VEGAS NV 89113 Revoked Company formed on the 2010-02-23
TN HOLDINGS GROUP LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Dissolved Company formed on the 2011-08-18
TN HOLDINGS LLC 4151 N. PECOS ROAD STE 200 LAS VEGAS NV 89115 Active Company formed on the 2013-12-09
TN HOLDINGS PTY LIMITED NSW 2128 Active Company formed on the 2011-03-22
TN HOLDINGS SINGAPORE PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2016-09-23
Tn Holdings Stowe, LLC Delaware Unknown
TN HOLDINGS, INC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2007-01-02
TN HOLDINGS CO-INVEST LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-06-13
Tn Holdings Cave Creek, LLC Delaware Unknown
TN HOLDINGS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2009-10-02
TN HOLDINGS LONG ISLAND LLC Delaware Unknown
TN HOLDINGS CANADA CO-INVEST, L.P Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-06-13
TN HOLDINGS LIMITED Unknown Company formed on the 2018-01-17
TN HOLDINGS LLC Delaware Unknown
TN HOLDINGS CORP Delaware Unknown
TN HOLDINGS LLC Georgia Unknown
TN HOLDINGS LLC New Jersey Unknown

Company Officers of TN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL NEWEY
Company Secretary 2004-03-16
JAMES MICHAEL NEWEY
Director 2004-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAYES TEAGUE
Director 2004-03-16 2012-04-04
WILLIAM RONALD DAWES
Director 2004-03-16 2009-03-31
DAVID GEORGE HAMMACOTT
Director 2004-03-16 2009-03-31
GLORIA JEAN PRIEST
Company Secretary 2004-03-08 2004-03-16
MALFORD JAMES HARRIS
Director 2004-03-08 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL NEWEY FANS & BLOWERS LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-11 Active
JAMES MICHAEL NEWEY JAMSWEENEY LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
JAMES MICHAEL NEWEY FANS & BLOWERS LIMITED Director 2004-03-16 CURRENT 2004-03-11 Active
JAMES MICHAEL NEWEY MAN ACOUSTICS LIMITED Director 1998-10-01 CURRENT 1981-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-23CH01Director's details changed for Mr James Michael Newey on 2022-02-23
2021-05-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-22CH01Director's details changed for James Michael Newey on 2019-01-22
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-07-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-08AR0108/03/16 ANNUAL RETURN FULL LIST
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-14AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050661030005
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-20AR0108/03/14 ANNUAL RETURN FULL LIST
2014-01-23CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MICHAEL NEWEY on 2014-01-23
2014-01-23CH01Director's details changed for James Michael Newey on 2014-01-23
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Michael Dufty Partnership the Counting House 61 Charlotte Street St Paul's Square Birmingham West Midlands B3 1PX
2013-05-31AR0108/03/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-25AR0108/03/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TEAGUE
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0108/03/11 FULL LIST
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0108/03/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAMMACOTT
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DAWES
2009-03-17363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-06-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-20363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: CHALLINORS LYON CLARK SOLICITORS GUARDIAN HOUSE, CRONEHILLS LINKWAY, WEST BROMWICH WEST MIDLANDS B70 8SW
2005-03-30363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15288aNEW SECRETARY APPOINTED
2004-05-26SASHARES AGREEMENT OTC
2004-05-2688(2)RAD 16/04/04--------- £ SI 4000@1=4000 £ IC 6001/10001
2004-04-3088(2)RAD 16/04/04--------- £ SI 6000@1=6000 £ IC 1/6001
2004-04-22288bSECRETARY RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-04 Satisfied HSBC BANK PLC
DEBENTURE 2006-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-13 Satisfied VENTURE FINANCE PLC
DEBENTURE 2004-03-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TN HOLDINGS LIMITED
Trademarks
We have not found any records of TN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TN HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.