Back to search

C K Fires Limited

05524093

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

1 Evonic House Clifford Business Park, Clifford Lane, Stratford-Upon-Avon, CV37 8HW
Incorporated 01/08/2005

Compliance

Last accounts

31/12/2025

small

Next accounts due

30/09/2027

On track

Confirmation statement

Last: 01/08/2025

Due 15/08/2026

On track

Industry

27510
Manufacture of electric domestic appliances
46740
Wholesale of hardware, plumbing and heating equipment and supplies
47789
Other retail sale of new goods in specialised stores

Officers

Andrew David Cox

director · Since 01/08/2005

British · England · Age 52

Thomas Bergman

director · Since 04/07/2018

Swedish · Sweden · Age 56

Bengt Olof Niklas Gunnarsson

director · Since 04/07/2018

Swedish · Sweden · Age 61

Matthew Richard Jevons

secretary · Since 13/11/2018

Matthew Richard Jevons

director · Since 01/06/2021

British · England · Age 45

Former

Instant Companies Limited

corporate nominee director · Resigned 01/08/2005

Swift Incorporations Limited

corporate nominee secretary · Resigned 01/08/2005

Helen Jane Knight

secretary · Resigned 28/10/2005

Karen Cox

secretary · Resigned 30/06/2006

Andrew David Elliff

secretary · Resigned 26/03/2007

Christopher Paul Cook

director · Resigned 22/11/2022

Morley Andrew Sage

director · Resigned 09/09/2025

Persons with Significant Control

Nibe Industrier Ab (Publ)

75–100% shares
75–100% votes

Box 14, Hannabadsvägen 5, Markaryd, SE 285 21

Notified 04/07/2018

Former PSCs

Mr Andrew David Cox

Ceased 15/05/2024

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line11 Evonic House Clifford Business Park
2026-05-05

1 EVONIC HOUSE CLIFFORD BUSINESS PARK

post townStratford-Upon-Avon
2026-05-05

STRATFORD-UPON-AVON

officer appointedJEVONS, Matthew Richard
2026-05-05
officer appointedBERGMAN, Thomas
2026-05-05
officer appointedCOX, Andrew David
2026-05-05
officer appointedGUNNARSSON, Bengt Olof Niklas
2026-05-05
officer appointedJEVONS, Matthew Richard
2026-05-05

CompanyRankvs 105+ SIC 27510 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 4.13× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2025

Net Worth

£4.7M

Balance sheet strength

Cash

£593k

Cash in the bank

Net Current Assets

£4.2M

Working capital

Current Assets

£5.6M

Current Liabilities

£1.3M

Fixed Assets

£703k

Debtors

£2.5M

53avg. employees+2

Tax at Year End

Corp tax£473k

Balance Sheet

Intangible assets£112k
Assets less current liabilities£4.9M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20254.13+£748k
20244.12+£456k
20233.58

Derived from filed accounts. Not audited figures.

Filing History85 filings

RESOLUTIONS

resolution

18/12/20253 pages · PDF
MA

memorandum articles

03/12/20256 pages · PDF
Accounts filed

accounts with accounts type small

21/11/202512 pages · PDF
Director resigned

termination director company with name termination date

10/09/20251 page · PDF
Confirmation statement

confirmation statement with no updates

31/08/20253 pages · PDF
Accounts filed

accounts with accounts type small

30/09/202412 pages · PDF
Confirmation statement

confirmation statement with updates

08/08/20244 pages · PDF
PSC06

change to a person with significant control

28/05/20242 pages · PDF
PSC07

cessation of a person with significant control

28/05/20241 page · PDF
Accounts filed

accounts with accounts type small

27/09/202312 pages · PDF
Confirmation statement

confirmation statement with no updates

01/08/20233 pages · PDF
Director resigned

termination director company with name termination date

23/11/20221 page · PDF
Accounts filed

accounts with accounts type small

26/09/202211 pages · PDF
Confirmation statement

confirmation statement with no updates

01/08/20223 pages · PDF
Accounts filed

accounts with accounts type small

30/09/202112 pages · PDF
Confirmation statement

confirmation statement with no updates

12/08/20213 pages · PDF
Director appointed

appoint person director company with name date

02/06/20212 pages · PDF
Director details changed

change person director company with change date

15/01/20212 pages · PDF
AUD

auditors resignation company

29/12/20201 page · PDF
Accounts filed

accounts with accounts type full

16/12/202022 pages · PDF
Confirmation statement

confirmation statement with no updates

10/09/20203 pages · PDF
Confirmation statement

confirmation statement with no updates

13/08/20193 pages · PDF
PSC changed

change to a person with significant control

13/08/20192 pages · PDF
MR04

mortgage satisfy charge full

04/06/20191 page · PDF
Accounts filed

accounts with accounts type audited abridged

02/04/20199 pages · PDF
Accounts filed

accounts with accounts type small

21/11/201810 pages · PDF
Director details changed

change person director company with change date

14/11/20182 pages · PDF
Address changed

change registered office address company with date old address new address

14/11/20181 page · PDF
Director appointed

appoint person director company with name date

14/11/20182 pages · PDF
AP03

appoint person secretary company with name date

14/11/20182 pages · PDF
MR04

mortgage satisfy charge full

24/09/20181 page · PDF
Confirmation statement

confirmation statement with updates

31/08/20184 pages · PDF
SH02

capital alter shares subdivision

24/07/20184 pages · PDF
Accounts date changed

change account reference date company current shortened

05/07/20181 page · PDF
PSC03

notification of a person with significant control

05/07/20182 pages · PDF
Director appointed

appoint person director company with name date

05/07/20182 pages · PDF
Director appointed

appoint person director company with name date

05/07/20182 pages · PDF
Director appointed

appoint person director company with name date

05/07/20182 pages · PDF
Accounts filed

accounts with accounts type total exemption full

10/11/201710 pages · PDF
Confirmation statement

confirmation statement with no updates

15/08/20173 pages · PDF
Director details changed

change person director company with change date

15/08/20172 pages · PDF
PSC changed

change to a person with significant control

15/08/20172 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/09/20166 pages · PDF
Confirmation statement

confirmation statement with updates

19/08/20165 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

09/08/201616 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/09/20156 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/08/20153 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/02/20156 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/09/20143 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/03/20146 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/08/20133 pages · PDF
MR04

mortgage satisfy charge full

16/05/20134 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/03/20138 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/08/20123 pages · PDF
MG01

legacy

11/02/20126 pages · PDF
Accounts date changed

change account reference date company current extended

11/01/20123 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/09/20113 pages · PDF
Accounts filed

accounts with accounts type total exemption small

16/06/20116 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/09/20103 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/07/20106 pages · PDF
363a

legacy

19/08/20093 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/07/20096 pages · PDF
DISS40

gazette filings brought up to date

11/03/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

10/03/20096 pages · PDF
GAZ1

gazette notice compulsary

03/03/20091 page · PDF
363s

legacy

02/10/20086 pages · PDF
363a

legacy

31/08/20072 pages · PDF
288c

legacy

12/06/20071 page · PDF
Accounts filed

accounts with accounts type total exemption small

08/06/20076 pages · PDF
288b

legacy

26/03/20071 page · PDF
363a

legacy

09/11/20062 pages · PDF
288c

legacy

09/11/20061 page · PDF
288a

legacy

31/10/20062 pages · PDF
288b

legacy

04/08/20061 page · PDF
395

legacy

07/01/20069 pages · PDF
88(2)R

legacy

13/12/20052 pages · PDF
288a

legacy

13/12/20052 pages · PDF
288b

legacy

13/12/20051 page · PDF
225

legacy

25/11/20051 page · PDF
88(2)R

legacy

14/09/20052 pages · PDF
288a

legacy

22/08/20052 pages · PDF
288a

legacy

22/08/20052 pages · PDF
288b

legacy

03/08/20051 page · PDF
288b

legacy

03/08/20051 page · PDF
Incorporated

incorporation company

01/08/200513 pages · PDF