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..
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 | : |
|
Registered Address | : | Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 31 January 2024 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 04 January 2018 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, United Kingdom, M40 2WL | Director | 31 December 2023 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 29 September 2012 | Active |
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB | Secretary | 14 December 2006 | Active |
Wormald Park, Grimshaw Lane, Newton Heath, M40 2WL | Secretary | 18 August 1995 | Active |
3 Troutbeck Close, Hawkshaw, Bury, BL8 4LJ | Secretary | - | Active |
Tyco Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL | Secretary | 30 September 2004 | Active |
26 Mansfield Road, Urmston, Manchester, M41 6HE | Secretary | - | Active |
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB | Director | 29 August 2012 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 31 March 2011 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 31 August 2017 | Active |
3 Castlemere Drive, Shaw, Oldham, OL2 8TQ | Director | 01 July 1993 | Active |
671 South Ocean Boulevard, Boca Raton, Usa, | Director | 08 March 2000 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 27 July 2009 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 08 December 2015 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 24 March 2010 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 14 November 2013 | Active |
Wormald Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL | Director | - | Active |
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL | Director | 28 March 2008 | Active |
Tyco, Level 3, Block D, Office Park, Dubai Knowledge Village, PO BOX 502937, Dubai, United Arab Emirates, | Director | 19 November 2015 | Active |
Tyco Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL | Director | 26 March 1999 | Active |
Broad Carr Farm, Langfield, Todmorden, OL14 6MW | Director | - | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 03 July 2017 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL | Director | 06 April 2006 | Active |
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 | Director | 30 October 1991 | Active |
3 Troutbeck Close, Hawkshaw, Bury, BL8 4LJ | Director | - | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 06 August 2018 | Active |
Three Tyco Park, Exeter, New Hampshire, Usa, | Director | - | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 09 November 2022 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL | Director | 14 December 2006 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL | Director | 30 October 1991 | Active |
20 Memorial Avenue, St Ives, New South Wales, Australia, 2075 | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Address | Change sail address company with old address new address. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Address | Change sail address company with old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.