TYCO FIRE PRODUCTS MANUFACTURING LIMITED
Overview
| Company Name | TYCO FIRE PRODUCTS MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01841522 |
| 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 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 Address | No |
What were the previous names of TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINNELL MANUFACTURING (UK) LIMITED | Sep 20, 1994 | Sep 20, 1994 |
| WORMALD MANUFACTURING LIMITED | Feb 28, 1985 | Feb 28, 1985 |
| LITHCLAY LIMITED | Aug 16, 1984 | Aug 16, 1984 |
What are the latest accounts for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 33 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 22, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 09, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 36 pages | AA | ||||||||||||||
Termination of appointment of Mark James Macmichael as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Richard Ivill as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Johnson Controls International Public Limited Company as a person with significant control on Oct 01, 2020 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 07, 2023 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 36 pages | AA | ||||||||||||||
Termination of appointment of Damien Morris as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Second filing of Confirmation Statement dated Dec 20, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 37 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVILL, Mark Richard | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United Kingdom | British | 121133400001 | |||||
| OBERN, Christopher James | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United Kingdom | British | 285641480001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | 173469210001 | |||||||
| GILDER, Thomas | Secretary | 55 Lowcroft Crescent Firwood Park Chadderton OL9 9UU Oldham Manchester | British | 58094770001 | ||||||
| HARRISON, Colin Lancaster | Secretary | 19 Ainsworth Hall Road Ainsworth BL2 5RY Bolton Lancashire | British | 44394290001 | ||||||
| LATHAM, Graham Charles Mason | Secretary | 27 Whitewells Gardens Scholes HD9 1TZ Holmfirth | British | 81181550001 | ||||||
| MACMICHAEL, Mark James | Secretary | Eccleshall Road ST16 1PD Stafford The Hollies 183 Staffordshire | British | 130510240001 | ||||||
| YOUNG, Cedric William | Secretary | 26 Mansfield Road Urmston M41 6HE Manchester Lancashire | British | 11443130001 | ||||||
| ATKINSON, Michelle Jean | Director | Hamilton Street OL9 9HL Chadderton 69 Oldham United Kingdom | United Kingdom | British | 158902670001 | |||||
| BOWIE, Andrew | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | England | United Kingdom | 140054660007 | |||||
| BROWNING, Gordon Robert | Director | Linbeck Linton BD23 5HQ Skipton North Yorkshire | England | British | 142600170001 | |||||
| BUCKLEY, John Clifford | Director | 5 Severn Close SK10 3DD Macclesfield Cheshire | Australian | 1436420001 | ||||||
| BUENAVENTURA, Lionel | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United States | American | 238107870001 | |||||
| COCKS, Robert Brindley | Director | 86 Manchester Road Chapel En Le Frith SK23 9TP High Peak | British | 42286900002 | ||||||
| DENNING, Miles | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United Kingdom | British | 147726220001 | |||||
| DENNING, Miles | Director | Sandhills Lane Barnt Green B45 8NU Worcestershire 25 | United Kingdom | British | 147726220001 | |||||
| DREDGE, Richard John | Director | 2 Styles Close BA11 5JS Frome Somerset | United Kingdom | British | 14250110002 | |||||
| DURN, Alan Charles Vincent | Director | The Courtyard Loddington Hall NN14 1PP Loddington | United Kingdom | British | 92352360001 | |||||
| FORT III, John Franklin | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 53916300001 | ||||||
| GUTIN, Irving | Director | 1 Tyco Park Exeter New Hampshire 03833 Usa | American | 49049420001 | ||||||
| HALL, Terry Lee | Director | One Tyco Park 03833 Exeter New Hampshire Usa | American | 33763130001 | ||||||
| HARVEY-NIMMO, Joseph Paul | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United Kingdom | British | 241652580001 | |||||
| JONES, Peter Barlow | Director | Nabbs Cottage 116 Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 13115400001 | ||||||
| KOZLOWSKI, Leo Dennis | Director | Three Tyco Park Exeter New Hampshire O38 33 Usa | Us | 53916270001 | ||||||
| LINAY, David Curzon | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United Kingdom | British | 158903070001 | |||||
| MACMICHAEL, Mark James | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | British | 83908950001 | ||||||
| MEYER, Philipe | Director | 7 Avenue De Loree 1640 Rhode Saint Genese FOREIGN Belgium | French | 40559990002 | ||||||
| MORRIS, Damien | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United Kingdom | British | 147726230001 | |||||
| MORRIS, Damien | Director | Brackley Drive Middleton M24 1SS Manchester 10 | United Kingdom | British | 147726230001 | |||||
| NOBLETT, Peter Arnold | Director | 127 Grove Lane Cheadle Hulme SK8 7NE Stockport Cheshire | British | 111390630001 | ||||||
| POWER, Richard Dunstan | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 8247780001 | ||||||
| RATHMILL, Keith | Director | 7 Selkirk Drive CW4 7LJ Holmes Chapel Cheshire | British | 60555300002 | ||||||
| SWARTZ, Mark Howard | Director | 66 Front Street 03833 Exeter New Hampshire Usa | American | 49672350001 | ||||||
| TURCO, Marc | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | United States | American | 185505310001 | |||||
| WOODS, Kathryn Louise | Director | Royles Head Lane Langwood HD3 4TU Huddersfield Ash Grove 17 West Yorkshire | England | British | 128624780001 |
Who are the persons with significant control of TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls International Public Limited Company | Oct 01, 2020 | Albert Quay T12X8N6 Cork 1 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyco Holdings (U.K.) Limited | Jul 08, 2020 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyco European Metal Framing Limited | Apr 06, 2016 | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TYCO FIRE PRODUCTS MANUFACTURING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2020 | Oct 01, 2020 | The 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