Background WavePink WaveYellow Wave

TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED (02559027)

TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED (02559027) is an active UK company. incorporated on 15 November 1990. with registered office in Sunbury-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED has been registered for 35 years. Current directors include BURKE, Paul, KHANOVA, Anna.

Company Number
02559027
Status
active
Type
ltd
Incorporated
15 November 1990
Age
35 years
Address
Security House The Summit, Sunbury-On-Thames, TW16 5DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURKE, Paul, KHANOVA, Anna
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED

TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED is an active company incorporated on 15 November 1990 with the registered office located in Sunbury-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02559027

LTD Company

Age

35 Years

Incorporated 15 November 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

GRINNELL SALES & DISTRIBUTION (UK) LIMITED
From: 10 February 1993To: 23 October 2001
N & O (UK) LIMITED
From: 11 December 1990To: 10 February 1993
MEAUJO (70) LIMITED
From: 15 November 1990To: 11 December 1990
Contact
Address

Security House The Summit Hanworth Road Sunbury-On-Thames, TW16 5DB,

Previous Addresses

, Hindle Valves, Victoria Road, Leeds, LS11 5UG
From: 15 November 1990To: 4 October 2012
Timeline

16 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Apr 10
Director Joined
May 11
Director Left
May 11
Director Joined
Dec 11
Director Left
May 15
Director Joined
Jun 15
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BURKE, Paul

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born October 1978
Director
Appointed 12 Dec 2025

KHANOVA, Anna

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born September 1971
Director
Appointed 29 Sept 2023

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 29 Sept 2012
Resigned 10 Mar 2017

HEERINK, Leonardus Gerardus Nicholaas

Resigned
Profietstraat 30, 7631 Gr OotmarsumFOREIGN
Secretary
Appointed N/A
Resigned 09 Jul 2001

LATHAM, Graham Charles Mason

Resigned
27 Whitewells Gardens, HolmfirthHD9 1TZ
Secretary
Appointed 09 Jul 2001
Resigned 30 Sept 2007

OWEN, Christopher

Resigned
17 Stonecrop Close, RuncornWA7 4PP
Secretary
Appointed 30 Sept 2007
Resigned 29 Sept 2012

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born January 1956
Director
Appointed 20 May 2015
Resigned 10 Mar 2017

AYRE, Mark

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BOWIE, Andrew

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born September 1966
Director
Appointed 16 Dec 2011
Resigned 31 Aug 2017

BROADLEY, Stephen John

Resigned
The Links 10 Eskdale Close, WinsfordCW7 2RX
Born March 1958
Director
Appointed 01 Nov 1993
Resigned 19 May 2011

BROWNING, Gordon Robert

Resigned
Linbeck, SkiptonBD23 5HQ
Born August 1952
Director
Appointed 09 Jul 2001
Resigned 30 Jun 2005

DE WINTER, Antonius Johannes Maria

Resigned
Achterhoeksweg 2, Devemter
Born November 1964
Director
Appointed 14 Jan 2008
Resigned 31 Dec 2009

HEERINK, Leonardus Gerardus Nicholaas

Resigned
Profietstraat 30, 7631 Gr OotmarsumFOREIGN
Born December 1950
Director
Appointed N/A
Resigned 09 Jul 2001

OLDE-HEUVEL, Hermanus Johannes Manrinus

Resigned
Laaressingel 2b, 751 4ek EnschedeFOREIGN
Born January 1945
Director
Appointed N/A
Resigned 01 Nov 1993

SCHUMER, Jan Johannes

Resigned
Moss Road, CrostonPR26 9JS
Born December 1963
Director
Appointed 19 May 2011
Resigned 20 May 2015

SHAW, Jennifer

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born January 1984
Director
Appointed 18 Aug 2023
Resigned 12 Dec 2025

SPEER, Peter Lionel

Resigned
10 Meadow Close, Sutton ColdfieldB74 3JE
Born March 1940
Director
Appointed N/A
Resigned 30 Sept 1993

SWENNENHUIS, Laurens

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born November 1965
Director
Appointed 03 Jan 2006
Resigned 31 Jan 2024

WOODS, Kathryn Louise

Resigned
Royles Head Lane, HuddersfieldHD3 4TU
Born April 1968
Director
Appointed 09 Jul 2001
Resigned 15 Mar 2007

Persons with significant control

1

Albert Quay, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Auditors Resignation Company
22 May 2018
AUDAUD
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
353353
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
353353
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
353353
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
11 October 2004
AUDAUD
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
6 June 2002
288cChange of Particulars
Legacy
8 February 2002
363sAnnual Return (shuttle)
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Auditors Resignation Company
4 January 1999
AUDAUD
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
287Change of Registered Office
Legacy
19 July 1994
88(2)R88(2)R
Legacy
12 January 1994
363x363x
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
9 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1992
363x363x
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
16 July 1992
287Change of Registered Office
Legacy
2 April 1992
287Change of Registered Office
Legacy
26 March 1992
363x363x
Legacy
22 January 1992
225(1)225(1)
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
88(2)R88(2)R
Legacy
17 October 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Legacy
16 October 1991
225(1)225(1)
Certificate Change Of Name Company
10 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1990
NEWINCIncorporation