Company NameAtlas Fire Engineering Limited
DirectorsPeter Schieser and Mark Ayre
Company StatusActive
Company Number00121983
CategoryPrivate Limited Company
Incorporation Date14 May 1912(112 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2013(101 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(105 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJohn Franklin Fort Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(78 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1991)
RoleCorporate Chairman
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(78 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2000)
RoleCorporate Senior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(78 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1991)
RoleCorporate President
Correspondence AddressThree Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameRichard Dunstan Power
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(78 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1991)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameGerald William Nolan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(79 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 April 2005)
RoleGeneral Manager
Correspondence Address11 Brynfield Court
Langland Court Road Langland
Swansea
West Glamorgan
SA3 4TF
Wales
Director NameStephen Paul Way
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(79 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address9 Croftfield Crescent
Newton
Swansea
West Glamorgan
SA3 4UL
Wales
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed29 December 1991(79 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(83 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(87 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Director NamePhilip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(92 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleAccountant
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(92 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(93 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2007)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(94 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(94 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(94 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed14 December 2006(94 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(97 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Websitetycofis.com

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Wormald Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 December 2018 (5 years, 4 months ago)
Next Return Due22 December 2019 (overdue)

Filing History

15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(7 pages)
24 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(6 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(7 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(7 pages)
5 July 2013Appointment of Peter Schieser as a director (2 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
6 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
6 April 2009Auditor's resignation (1 page)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
26 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
5 January 2009Return made up to 08/12/08; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: unit works 2/8 morfa road swansea west glam SA1 2ET (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007Full accounts made up to 31 December 2005 (18 pages)
23 April 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
3 May 2006Full accounts made up to 30 September 2004 (18 pages)
25 January 2006Return made up to 29/12/05; full list of members (8 pages)
28 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
22 March 2005Return made up to 29/12/04; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
30 July 2004Full accounts made up to 30 September 2003 (17 pages)
7 June 2004Secretary's particulars changed (1 page)
20 January 2004Return made up to 29/12/03; full list of members (5 pages)
28 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 30 September 2002 (15 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
5 November 2002Director's particulars changed (1 page)
30 September 2002Location of register of members (1 page)
2 July 2002Full accounts made up to 30 September 2001 (16 pages)
11 April 2002Location of register of members (1 page)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Full accounts made up to 30 September 2000 (15 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
16 July 1999Full accounts made up to 30 September 1998 (16 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
4 December 1998Auditor's resignation (1 page)
18 April 1998Director's particulars changed (1 page)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 December 1997Full accounts made up to 30 June 1997 (15 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 November 1996Full accounts made up to 30 June 1996 (15 pages)
15 October 1996Director's particulars changed (1 page)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 November 1995Full accounts made up to 30 June 1995 (15 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1993Memorandum and Articles of Association (11 pages)
25 March 1988Memorandum and Articles of Association (13 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1987Full accounts made up to 30 June 1986 (14 pages)