UKBizDB.co.uk

TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tyco Fire & Integrated Solutions (uk) Limited. The company was founded 38 years ago and was given the registration number 01952517. The firm's registered office is in NEWTON HEATH. You can find them at Tyco Park, Grimshaw Lane, Newton Heath, Manchester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED
Company Number:01952517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director31 January 2024Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director04 January 2018Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, United Kingdom, M40 2WL

Director31 December 2023Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director29 September 2012Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Secretary14 December 2006Active
Wormald Park, Grimshaw Lane, Newton Heath, M40 2WL

Secretary18 August 1995Active
3 Troutbeck Close, Hawkshaw, Bury, BL8 4LJ

Secretary-Active
Tyco Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL

Secretary30 September 2004Active
26 Mansfield Road, Urmston, Manchester, M41 6HE

Secretary-Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director29 August 2012Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director31 March 2011Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director31 August 2017Active
3 Castlemere Drive, Shaw, Oldham, OL2 8TQ

Director01 July 1993Active
671 South Ocean Boulevard, Boca Raton, Usa,

Director08 March 2000Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director27 July 2009Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director08 December 2015Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director24 March 2010Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director14 November 2013Active
Wormald Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL

Director-Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL

Director28 March 2008Active
Tyco, Level 3, Block D, Office Park, Dubai Knowledge Village, PO BOX 502937, Dubai, United Arab Emirates,

Director19 November 2015Active
Tyco Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL

Director26 March 1999Active
Broad Carr Farm, Langfield, Todmorden, OL14 6MW

Director-Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director03 July 2017Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL

Director06 April 2006Active
One Tyco Park, Exeter, New Hampshire, Usa,

Director-Active
1 Tyco Park, Exeter, New Hampshire, Usa,

Director-Active
Tyco Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL

Director30 October 1991Active
3 Troutbeck Close, Hawkshaw, Bury, BL8 4LJ

Director-Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director06 August 2018Active
Three Tyco Park, Exeter, New Hampshire, Usa,

Director-Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director09 November 2022Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL

Director14 December 2006Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL

Director30 October 1991Active
20 Memorial Avenue, St Ives, New South Wales, Australia, 2075

Director-Active

People with Significant Control

Tyco Holdings (U.K.) Limited
Notified on:23 September 2021
Status:Active
Country of residence:United Kingdom
Address:New Bailey, 4 Stanley Street, Manchester, United Kingdom, M3 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Johnson Controls Building Efficiency Uk Limited
Notified on:23 September 2021
Status:Active
Country of residence:United Kingdom
Address:9/10 The Briars, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wormald Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tyco Park, Grimshaw Lane, Manchester, United Kingdom, M40 2WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

Change sail address company with old address new address.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-07-05Address

Change sail address company with old address new address.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.