TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED

TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED

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

    Company NameTYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01952517
    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 & 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 AddressNo

    What were the previous names of TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORMALD ANSUL (UK) LIMITEDOct 03, 1986Oct 03, 1986
    SOLDINI LIMITEDOct 03, 1985Oct 03, 1985

    What are the latest accounts for TYCO FIRE & INTEGRATED SOLUTIONS (UK) 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 & INTEGRATED SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    42 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Dixon as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    42 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Dixon as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr John Foley as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Richard Hilton Jones as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    41 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Lek as a director on Mar 01, 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

    Appointment of Mr Richard Lek as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Andrew John Ellis as a director on Oct 01, 2022

    1 pagesTM01

    Termination of appointment of Moosa Farook Meah as a director on Nov 09, 2022

    1 pagesTM01

    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

    Full accounts made up to Sep 30, 2021

    42 pagesAA

    Confirmation statement made on Jun 16, 2022 with updates

    4 pagesCS01

    Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on Sep 23, 2021

    2 pagesPSC02

    Cessation of Tyco Holdings (U.K.) Limited as a person with significant control on Sep 23, 2021

    1 pagesPSC07

    Notification of Tyco Holdings (U.K.) Limited as a person with significant control on Sep 23, 2021

    2 pagesPSC02

    Cessation of Wormald Holdings (Uk) Limited as a person with significant control on Sep 23, 2021

    1 pagesPSC07

    Who are the officers of TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Craig
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish325161420001
    FOLEY, John
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    United KingdomIrish313246740001
    SCHIESER, Peter
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    LuxembourgGerman172537990001
    ALPHONSUS, Anton Bernard
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    Secretary
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    British79364980002
    HARRISON, Colin Lancaster
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Secretary
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    British44394290002
    HOLLAND, Brian
    3 Troutbeck Close
    Hawkshaw
    BL8 4LJ Bury
    Lancashire
    Secretary
    3 Troutbeck Close
    Hawkshaw
    BL8 4LJ Bury
    Lancashire
    British1436390001
    WEBB, Shaun
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Secretary
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British87224020003
    YOUNG, Cedric William
    26 Mansfield Road
    Urmston
    M41 6HE Manchester
    Lancashire
    Secretary
    26 Mansfield Road
    Urmston
    M41 6HE Manchester
    Lancashire
    British11443130001
    ALPHONSUS, Anton Bernard
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    Director
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    EnglandBritish79364980002
    ANDREU, Jordi
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomSpanish158975010001
    AYRE, Mark
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish129877500001
    BAKER, Robert David
    3 Castlemere Drive
    Shaw
    OL2 8TQ Oldham
    Director
    3 Castlemere Drive
    Shaw
    OL2 8TQ Oldham
    British35352590001
    BOGGESS, Jerry Reid
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    Director
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    American68774400001
    BOWIE, Andrew
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish140054660001
    BRAMALL, Janine
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish276142950001
    BRAMALL, Janine
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish174879160001
    BRIGLIA, Mark Roland
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomAustralian183446040001
    BUCKLEY, John Clifford
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Australian1436420002
    BULL, Deryk William
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    British85756550003
    CHARLES, David Alexander
    Level 3, Block D, Office Park
    Dubai Knowledge Village, PO BOX 502937
    Dubai
    Tyco
    United Arab Emirates
    Director
    Level 3, Block D, Office Park
    Dubai Knowledge Village, PO BOX 502937
    Dubai
    Tyco
    United Arab Emirates
    United Arab EmiratesAustralian202818570001
    CLEGG, Mark
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British62796000005
    COOPER, Ian
    Broad Carr Farm
    Langfield
    OL14 6MW Todmorden
    W Yorks
    Director
    Broad Carr Farm
    Langfield
    OL14 6MW Todmorden
    W Yorks
    British11062880002
    DIXON, Sarah Jane
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish208596020001
    EARNSHAW, James Paul
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish242029700001
    ELLIS, Andrew John
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish150028400001
    FORD, Phillip John
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    British85756650002
    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
    HAYES, Alan David
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British17174960004
    HOLLAND, Brian
    3 Troutbeck Close
    Hawkshaw
    BL8 4LJ Bury
    Lancashire
    Director
    3 Troutbeck Close
    Hawkshaw
    BL8 4LJ Bury
    Lancashire
    EnglandBritish1436390001
    JONES, Richard Hilton
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish101090610001
    KOZLOWSKI, Leo Dennis
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Us53916270001
    LEK, Richard
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    NetherlandsDutch302331170001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    British119805430001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    British119805430001

    Who are the persons with significant control of TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Stanley Street
    Salford
    M3 5JL Manchester
    New Bailey
    United Kingdom
    Sep 23, 2021
    4 Stanley Street
    Salford
    M3 5JL Manchester
    New Bailey
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    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.
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10 The Briars
    United Kingdom
    Sep 23, 2021
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10 The Briars
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number08993483
    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.
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    Apr 06, 2016
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1280988
    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.

    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