TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED
Overview
| Company Name | TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01952517 |
| 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 & INTEGRATED SOLUTIONS (UK) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED located?
| Registered Office Address | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORMALD ANSUL (UK) LIMITED | Oct 03, 1986 | Oct 03, 1986 |
| SOLDINI LIMITED | Oct 03, 1985 | Oct 03, 1985 |
What are the latest accounts for TYCO FIRE & INTEGRATED SOLUTIONS (UK) 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 & INTEGRATED SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 42 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Jane Dixon as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 42 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Jane Dixon as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Foley as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Hilton Jones as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 41 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Lek as a director on Mar 01, 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 | ||
Appointment of Mr Richard Lek as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Ellis as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Moosa Farook Meah as a director on Nov 09, 2022 | 1 pages | TM01 | ||
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 | ||
Full accounts made up to Sep 30, 2021 | 42 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with updates | 4 pages | CS01 | ||
Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on Sep 23, 2021 | 2 pages | PSC02 | ||
Cessation of Tyco Holdings (U.K.) Limited as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||
Notification of Tyco Holdings (U.K.) Limited as a person with significant control on Sep 23, 2021 | 2 pages | PSC02 | ||
Cessation of Wormald Holdings (Uk) Limited as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||
Who are the officers of TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Craig | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 325161420001 | |||||
| FOLEY, John | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park United Kingdom | United Kingdom | Irish | 313246740001 | |||||
| SCHIESER, Peter | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | Luxembourg | German | 172537990001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | Hanworth Road TW16 5DB Sunbury-On-Thames Security House, The Summit Middlesex United Kingdom | British | 79364980002 | ||||||
| HARRISON, Colin Lancaster | Secretary | Wormald Park Grimshaw Lane M40 2WL Newton Heath Manchester | British | 44394290002 | ||||||
| HOLLAND, Brian | Secretary | 3 Troutbeck Close Hawkshaw BL8 4LJ Bury Lancashire | British | 1436390001 | ||||||
| WEBB, Shaun | Secretary | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 87224020003 | ||||||
| YOUNG, Cedric William | Secretary | 26 Mansfield Road Urmston M41 6HE Manchester Lancashire | British | 11443130001 | ||||||
| ALPHONSUS, Anton Bernard | Director | Hanworth Road TW16 5DB Sunbury-On-Thames Security House, The Summit Middlesex United Kingdom | England | British | 79364980002 | |||||
| ANDREU, Jordi | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | Spanish | 158975010001 | |||||
| AYRE, Mark | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 129877500001 | |||||
| BAKER, Robert David | Director | 3 Castlemere Drive Shaw OL2 8TQ Oldham | British | 35352590001 | ||||||
| BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | 68774400001 | ||||||
| BOWIE, Andrew | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 140054660001 | |||||
| BRAMALL, Janine | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 276142950001 | |||||
| BRAMALL, Janine | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 174879160001 | |||||
| BRIGLIA, Mark Roland | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | Australian | 183446040001 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| BULL, Deryk William | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park | British | 85756550003 | ||||||
| CHARLES, David Alexander | Director | Level 3, Block D, Office Park Dubai Knowledge Village, PO BOX 502937 Dubai Tyco United Arab Emirates | United Arab Emirates | Australian | 202818570001 | |||||
| CLEGG, Mark | Director | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 62796000005 | ||||||
| COOPER, Ian | Director | Broad Carr Farm Langfield OL14 6MW Todmorden W Yorks | British | 11062880002 | ||||||
| DIXON, Sarah Jane | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 208596020001 | |||||
| EARNSHAW, James Paul | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 242029700001 | |||||
| ELLIS, Andrew John | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 150028400001 | |||||
| FORD, Phillip John | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park | British | 85756650002 | ||||||
| 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 | ||||||
| HAYES, Alan David | Director | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 17174960004 | ||||||
| HOLLAND, Brian | Director | 3 Troutbeck Close Hawkshaw BL8 4LJ Bury Lancashire | England | British | 1436390001 | |||||
| JONES, Richard Hilton | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 101090610001 | |||||
| KOZLOWSKI, Leo Dennis | Director | Three Tyco Park Exeter New Hampshire O38 33 Usa | Us | 53916270001 | ||||||
| LEK, Richard | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | Netherlands | Dutch | 302331170001 | |||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 | ||||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 |
Who are the persons with significant control of TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Holdings (U.K.) Limited | Sep 23, 2021 | 4 Stanley Street Salford M3 5JL Manchester New Bailey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Johnson Controls Building Efficiency Uk Limited | Sep 23, 2021 | Waterberry Drive PO7 7YH Waterlooville 9/10 The Briars United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wormald Holdings (Uk) Limited | Apr 06, 2016 | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park 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