C K FIRES LIMITED

Register to unlock more data on OkredoRegister

C K FIRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524093

Incorporation date

01/08/2005

Size

Small

Contacts

Registered address

Registered address

1 Evonic House Clifford Business Park, Clifford Lane, Stratford-Upon-Avon, Warwickshire CV37 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon18/12/2025
Resolutions
dot icon03/12/2025
Memorandum and Articles of Association
dot icon21/11/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Morley Andrew Sage as a director on 2025-09-09
dot icon31/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon28/05/2024
Cessation of Andrew David Cox as a person with significant control on 2024-05-15
dot icon28/05/2024
Change of details for Nibe Industrier Ab (Publ) as a person with significant control on 2024-05-15
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon23/11/2022
Termination of appointment of Christopher Paul Cook as a director on 2022-11-22
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/06/2021
Appointment of Mr Matthew Richard Jevons as a director on 2021-06-01
dot icon15/01/2021
Director's details changed for Mr Morley Andrew Sage on 2020-10-19
dot icon29/12/2020
Auditor's resignation
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon13/08/2019
Change of details for Mr Andrew David Cox as a person with significant control on 2018-07-04
dot icon04/06/2019
Satisfaction of charge 1 in full
dot icon02/04/2019
Audited abridged accounts made up to 2018-12-31
dot icon21/11/2018
Accounts for a small company made up to 2018-06-30
dot icon14/11/2018
Director's details changed for Mr Morley Andrew Sage on 2018-11-14
dot icon14/11/2018
Registered office address changed from Regent House Bath Avenue Wolverhampon West Midlands WV1 4EG to 1 Evonic House Clifford Business Park Clifford Lane Stratford-upon-Avon Warwickshire CV37 8HW on 2018-11-14
dot icon14/11/2018
Appointment of Mr Christopher Paul Cook as a director on 2018-11-13
dot icon14/11/2018
Appointment of Mr Matthew Richard Jevons as a secretary on 2018-11-13
dot icon24/09/2018
Satisfaction of charge 055240930003 in full
dot icon31/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon24/07/2018
Sub-division of shares on 2018-07-03
dot icon05/07/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon05/07/2018
Notification of Nibe Industrier Ab (Publ) as a person with significant control on 2018-07-04
dot icon05/07/2018
Appointment of Mr Thomas Bergman as a director on 2018-07-04
dot icon05/07/2018
Appointment of Mr Bengt Olof Niklas Gunnarsson as a director on 2018-07-04
dot icon05/07/2018
Appointment of Mr Morley Andrew Sage as a director on 2018-07-04
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/08/2017
Director's details changed for Mr Andrew David Cox on 2017-07-01
dot icon15/08/2017
Change of details for Mr Andrew David Cox as a person with significant control on 2017-07-01
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/08/2016
Registration of charge 055240930003, created on 2016-08-05
dot icon08/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon16/05/2013
Satisfaction of charge 2 in full
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon14/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 01/08/09; full list of members
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Compulsory strike-off action has been discontinued
dot icon10/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon02/10/2008
Return made up to 01/08/08; no change of members
dot icon31/08/2007
Return made up to 01/08/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Secretary resigned
dot icon09/11/2006
Return made up to 01/08/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon31/10/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon07/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Ad 14/11/05--------- £ si 1@1=1 £ ic 3/4
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon25/11/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon14/09/2005
Ad 11/08/05--------- si 2@1=2 ic 1/3
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Secretary resigned
dot icon01/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

56
2022
change arrow icon-64.98 % *

* during past year

Cash in Bank

£710,236.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
3.79M
-
0.00
2.03M
-
2022
56
3.52M
-
0.00
710.24K
-
2022
56
3.52M
-
0.00
710.24K
-

Employees

2022

Employees

56 Descended-11 % *

Net Assets(GBP)

3.52M £Descended-7.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

710.24K £Descended-64.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sage, Morley Andrew
Director
04/07/2018 - 09/09/2025
32
Cox, Andrew David
Director
01/08/2005 - Present
5
Jevons, Matthew Richard
Director
01/06/2021 - Present
2
Cook, Christopher Paul
Director
13/11/2018 - 22/11/2022
1
Gunnarsson, Bengt Olof Niklas
Director
04/07/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C K FIRES LIMITED

C K FIRES LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at 1 Evonic House Clifford Business Park, Clifford Lane, Stratford-Upon-Avon, Warwickshire CV37 8HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of C K FIRES LIMITED?

toggle

C K FIRES LIMITED is currently Active. It was registered on 01/08/2005 .

Where is C K FIRES LIMITED located?

toggle

C K FIRES LIMITED is registered at 1 Evonic House Clifford Business Park, Clifford Lane, Stratford-Upon-Avon, Warwickshire CV37 8HW.

What does C K FIRES LIMITED do?

toggle

C K FIRES LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

How many employees does C K FIRES LIMITED have?

toggle

C K FIRES LIMITED had 56 employees in 2022.

What is the latest filing for C K FIRES LIMITED?

toggle

The latest filing was on 18/12/2025: Resolutions.