ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyco Fire Products Manufacturing Limited

Tyco Fire Products Manufacturing Limited is an active company incorporated on 16 August 1984 with the registered office located in Sunbury-on-Thames, Surrey. Tyco Fire Products Manufacturing Limited was registered 41 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 14 days ago
Company No
01841522
Private limited company
Age
41 years
Incorporated 16 August 1984
Size
Unreported
Confirmation
Submitted
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Security House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Address changed on 20 Apr 2023 (2 years 6 months ago)
Previous address was Hill House 1 Little New Street London EC4A 3TR United Kingdom
Telephone
01614293400
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Director • Operations Leader • British • Lives in UK • Born in Nov 1964
Johnson Controls International Public Limited Company
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Macron Safety Systems (UK) Limited
Christopher James Obern is a mutual person.
Active
Johnson Controls UK Trustees Ltd
Mark Richard Ivill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£151K
Decreased by £213K (-59%)
Turnover
£60.54M
Increased by £1.54M (+3%)
Employees
166
Decreased by 28 (-14%)
Total Assets
£36.6M
Increased by £1.84M (+5%)
Total Liabilities
-£45.84M
Decreased by £13.66M (-23%)
Net Assets
-£9.24M
Increased by £15.5M (-63%)
Debt Ratio (%)
125%
Decreased by 45.91% (-27%)
Latest Activity
Voluntary Gazette Notice
14 Days Ago on 7 Oct 2025
Application To Strike Off
21 Days Ago on 30 Sep 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jul 2024
Mark James Macmichael Resigned
1 Year 5 Months Ago on 16 May 2024
Mr Mark Richard Ivill Appointed
1 Year 5 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 13 Jul 2023
Johnson Controls International Public Limited Company (PSC) Appointed
5 Years Ago on 1 Oct 2020
Get Credit Report
Discover Tyco Fire Products Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 30 Sep 2025
Full accounts made up to 30 September 2024
Submitted on 21 Jul 2025
Statement of capital on 22 January 2025
Submitted on 22 Jan 2025
Statement by Directors
Submitted on 22 Jan 2025
Solvency Statement dated 21/01/25
Submitted on 22 Jan 2025
Resolutions
Submitted on 22 Jan 2025
Confirmation statement made on 20 November 2024 with updates
Submitted on 2 Dec 2024
Statement of capital following an allotment of shares on 9 September 2024
Submitted on 9 Sep 2024
Full accounts made up to 30 September 2023
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year