TYCO FIRE PRODUCTS MANUFACTURING LIMITED

TYCO FIRE PRODUCTS MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTYCO FIRE PRODUCTS MANUFACTURING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01841522
    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 TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TYCO FIRE PRODUCTS MANUFACTURING LIMITED located?

    Registered Office Address
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINNELL MANUFACTURING (UK) LIMITEDSep 20, 1994Sep 20, 1994
    WORMALD MANUFACTURING LIMITEDFeb 28, 1985Feb 28, 1985
    LITHCLAY LIMITEDAug 16, 1984Aug 16, 1984

    What are the latest accounts for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2024

    33 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 22, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium of the company be cancelled and reduced 21/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 20, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 09, 2024

    • Capital: GBP 3
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    36 pagesAA

    Termination of appointment of Mark James Macmichael as a director on May 16, 2024

    1 pagesTM01

    Appointment of Mr Mark Richard Ivill as a director on May 16, 2024

    2 pagesAP01

    Notification of Johnson Controls International Public Limited Company as a person with significant control on Oct 01, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 07, 2023

    2 pagesPSC09

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    36 pagesAA

    Termination of appointment of Damien Morris as a director on Mar 31, 2023

    1 pagesTM01

    Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Second filing of Confirmation Statement dated Dec 20, 2021

    3 pagesRP04CS01

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    37 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD02

    Confirmation statement made on Nov 20, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 14, 2023Clarification A second filed CS01 (SHARE CAPITAL AND SHAREHOLDER INFORMATION) was registered on 14/01/23

    Who are the officers of TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVILL, Mark Richard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United KingdomBritish121133400001
    OBERN, Christopher James
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United KingdomBritish285641480001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    173469210001
    GILDER, Thomas
    55 Lowcroft Crescent Firwood Park
    Chadderton
    OL9 9UU Oldham
    Manchester
    Secretary
    55 Lowcroft Crescent Firwood Park
    Chadderton
    OL9 9UU Oldham
    Manchester
    British58094770001
    HARRISON, Colin Lancaster
    19 Ainsworth Hall Road
    Ainsworth
    BL2 5RY Bolton
    Lancashire
    Secretary
    19 Ainsworth Hall Road
    Ainsworth
    BL2 5RY Bolton
    Lancashire
    British44394290001
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    British81181550001
    MACMICHAEL, Mark James
    Eccleshall Road
    ST16 1PD Stafford
    The Hollies 183
    Staffordshire
    Secretary
    Eccleshall Road
    ST16 1PD Stafford
    The Hollies 183
    Staffordshire
    British130510240001
    YOUNG, Cedric William
    26 Mansfield Road
    Urmston
    M41 6HE Manchester
    Lancashire
    Secretary
    26 Mansfield Road
    Urmston
    M41 6HE Manchester
    Lancashire
    British11443130001
    ATKINSON, Michelle Jean
    Hamilton Street
    OL9 9HL Chadderton
    69
    Oldham
    United Kingdom
    Director
    Hamilton Street
    OL9 9HL Chadderton
    69
    Oldham
    United Kingdom
    United KingdomBritish158902670001
    BOWIE, Andrew
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    EnglandUnited Kingdom140054660007
    BROWNING, Gordon Robert
    Linbeck
    Linton
    BD23 5HQ Skipton
    North Yorkshire
    Director
    Linbeck
    Linton
    BD23 5HQ Skipton
    North Yorkshire
    EnglandBritish142600170001
    BUCKLEY, John Clifford
    5 Severn Close
    SK10 3DD Macclesfield
    Cheshire
    Director
    5 Severn Close
    SK10 3DD Macclesfield
    Cheshire
    Australian1436420001
    BUENAVENTURA, Lionel
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United StatesAmerican238107870001
    COCKS, Robert Brindley
    86 Manchester Road
    Chapel En Le Frith
    SK23 9TP High Peak
    Director
    86 Manchester Road
    Chapel En Le Frith
    SK23 9TP High Peak
    British42286900002
    DENNING, Miles
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United KingdomBritish147726220001
    DENNING, Miles
    Sandhills Lane
    Barnt Green
    B45 8NU Worcestershire
    25
    Director
    Sandhills Lane
    Barnt Green
    B45 8NU Worcestershire
    25
    United KingdomBritish147726220001
    DREDGE, Richard John
    2 Styles Close
    BA11 5JS Frome
    Somerset
    Director
    2 Styles Close
    BA11 5JS Frome
    Somerset
    United KingdomBritish14250110002
    DURN, Alan Charles Vincent
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    Director
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    United KingdomBritish92352360001
    FORT III, John Franklin
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    U S53916300001
    GUTIN, Irving
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    Director
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    American49049420001
    HALL, Terry Lee
    One Tyco Park
    03833 Exeter
    New Hampshire
    Usa
    Director
    One Tyco Park
    03833 Exeter
    New Hampshire
    Usa
    American33763130001
    HARVEY-NIMMO, Joseph Paul
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United KingdomBritish241652580001
    JONES, Peter Barlow
    Nabbs Cottage 116 Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Director
    Nabbs Cottage 116 Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    British13115400001
    KOZLOWSKI, Leo Dennis
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Us53916270001
    LINAY, David Curzon
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United KingdomBritish158903070001
    MACMICHAEL, Mark James
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    British83908950001
    MEYER, Philipe
    7 Avenue De Loree
    1640 Rhode Saint Genese
    FOREIGN Belgium
    Director
    7 Avenue De Loree
    1640 Rhode Saint Genese
    FOREIGN Belgium
    French40559990002
    MORRIS, Damien
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United KingdomBritish147726230001
    MORRIS, Damien
    Brackley Drive
    Middleton
    M24 1SS Manchester
    10
    Director
    Brackley Drive
    Middleton
    M24 1SS Manchester
    10
    United KingdomBritish147726230001
    NOBLETT, Peter Arnold
    127 Grove Lane
    Cheadle Hulme
    SK8 7NE Stockport
    Cheshire
    Director
    127 Grove Lane
    Cheadle Hulme
    SK8 7NE Stockport
    Cheshire
    British111390630001
    POWER, Richard Dunstan
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    U S8247780001
    RATHMILL, Keith
    7 Selkirk Drive
    CW4 7LJ Holmes Chapel
    Cheshire
    Director
    7 Selkirk Drive
    CW4 7LJ Holmes Chapel
    Cheshire
    British60555300002
    SWARTZ, Mark Howard
    66 Front Street
    03833 Exeter
    New Hampshire
    Usa
    Director
    66 Front Street
    03833 Exeter
    New Hampshire
    Usa
    American49672350001
    TURCO, Marc
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United StatesAmerican185505310001
    WOODS, Kathryn Louise
    Royles Head Lane
    Langwood
    HD3 4TU Huddersfield
    Ash Grove 17
    West Yorkshire
    Director
    Royles Head Lane
    Langwood
    HD3 4TU Huddersfield
    Ash Grove 17
    West Yorkshire
    EnglandBritish128624780001

    Who are the persons with significant control of TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Public Limited Company
    Albert Quay
    T12X8N6 Cork
    1
    Ireland
    Oct 01, 2020
    Albert Quay
    T12X8N6 Cork
    1
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredIreland
    Registration Number543654
    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.
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Jul 08, 2020
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02504868
    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.
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Apr 06, 2016
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3704354
    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.

    What are the latest statements on persons with significant control for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2020Oct 01, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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