Company Information for ALTON FORK TRUCK SERVICES LIMITED
201 UPWELL STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 8AL,
|
Company Registration Number
04711997
Private Limited Company
Active |
Company Name | |
---|---|
ALTON FORK TRUCK SERVICES LIMITED | |
Legal Registered Office | |
201 UPWELL STREET SHEFFIELD SOUTH YORKSHIRE S4 8AL Other companies in S43 | |
Company Number | 04711997 | |
---|---|---|
Company ID Number | 04711997 | |
Date formed | 2003-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB827667488 |
Last Datalog update: | 2024-04-06 21:47:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY DAVID LEVINE |
||
JEREMY DAVID LEVINE |
||
LEE DAVID STREETS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN OLIVER |
Company Secretary | ||
ANTHONY OLIVER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CESSATION OF LEE DAVID STREETS AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR JACK JOSHUA LEVINE | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM Evolution Funding Limited Thompson Close Whittington Moor Chesterfield S41 9AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jeremy David Levine as a person with significant control on 2019-09-17 | |
PSC05 | Change of details for Evolution Funding Ltd as a person with significant control on 2019-04-09 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MICHAEL JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DAVID STREETS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AP03 | Appointment of Jeremy David Levine as company secretary on 2016-12-16 | |
TM02 | Termination of appointment of Jean Oliver on 2016-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER | |
AP01 | DIRECTOR APPOINTED LEE DAVID STREETS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ | |
AP01 | DIRECTOR APPOINTED JEREMY DAVID LEVINE | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER / 26/03/2010 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: CAMPBELL 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 10 CHURCH STREET CLOWNE CHESTERFIELD S43 4JS | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 9 |
MortgagesNumMortOutstanding | 2.03 | 9 |
MortgagesNumMortPartSatisfied | 0.02 | 11 |
MortgagesNumMortSatisfied | 1.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77120 - Renting and leasing of trucks and other heavy vehicles
Creditors Due After One Year | 2011-09-30 | £ 4,705 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 184,822 |
Creditors Due Within One Year | 2012-09-30 | £ 172,231 |
Creditors Due Within One Year | 2012-09-30 | £ 172,231 |
Creditors Due Within One Year | 2011-09-30 | £ 197,524 |
Provisions For Liabilities Charges | 2013-09-30 | £ 21,777 |
Provisions For Liabilities Charges | 2012-09-30 | £ 21,047 |
Provisions For Liabilities Charges | 2012-09-30 | £ 21,047 |
Provisions For Liabilities Charges | 2011-09-30 | £ 20,197 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTON FORK TRUCK SERVICES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 60,098 |
Cash Bank In Hand | 2012-09-30 | £ 33,095 |
Cash Bank In Hand | 2012-09-30 | £ 33,095 |
Cash Bank In Hand | 2011-09-30 | £ 67,212 |
Current Assets | 2013-09-30 | £ 187,508 |
Current Assets | 2012-09-30 | £ 175,882 |
Current Assets | 2012-09-30 | £ 175,882 |
Current Assets | 2011-09-30 | £ 200,869 |
Debtors | 2013-09-30 | £ 103,910 |
Debtors | 2012-09-30 | £ 118,187 |
Debtors | 2012-09-30 | £ 118,187 |
Debtors | 2011-09-30 | £ 99,807 |
Shareholder Funds | 2013-09-30 | £ 89,795 |
Shareholder Funds | 2012-09-30 | £ 87,838 |
Shareholder Funds | 2012-09-30 | £ 87,838 |
Shareholder Funds | 2011-09-30 | £ 79,428 |
Stocks Inventory | 2013-09-30 | £ 23,500 |
Stocks Inventory | 2012-09-30 | £ 24,600 |
Stocks Inventory | 2012-09-30 | £ 24,600 |
Stocks Inventory | 2011-09-30 | £ 33,850 |
Tangible Fixed Assets | 2013-09-30 | £ 108,886 |
Tangible Fixed Assets | 2012-09-30 | £ 105,234 |
Tangible Fixed Assets | 2012-09-30 | £ 105,234 |
Tangible Fixed Assets | 2011-09-30 | £ 100,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as ALTON FORK TRUCK SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |