Background WavePink WaveYellow Wave

ALTON FORK TRUCK SERVICES LIMITED (04711997)

ALTON FORK TRUCK SERVICES LIMITED (04711997) is an active UK company. incorporated on 26 March 2003. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. ALTON FORK TRUCK SERVICES LIMITED has been registered for 22 years. Current directors include LEVINE, Jack Joshua, LEVINE, Jeremy David, MORRIS, Joseph Michael John.

Company Number
04711997
Status
active
Type
ltd
Incorporated
26 March 2003
Age
22 years
Address
201 Upwell Street, Sheffield, S4 8AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
LEVINE, Jack Joshua, LEVINE, Jeremy David, MORRIS, Joseph Michael John
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON FORK TRUCK SERVICES LIMITED

ALTON FORK TRUCK SERVICES LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. ALTON FORK TRUCK SERVICES LIMITED was registered 22 years ago.(SIC: 77120)

Status

active

Active since 22 years ago

Company No

04711997

LTD Company

Age

22 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

201 Upwell Street Sheffield, S4 8AL,

Previous Addresses

, Evolution Funding Limited Thompson Close, Whittington Moor, Chesterfield, S41 9AZ
From: 12 January 2017To: 13 October 2020
, Clamarpen 17 Napier Court, Gander Lane Barlborough, Chesterfield, Derbyshire, S43 4PZ
From: 26 March 2003To: 12 January 2017
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 23
Owner Exit
Aug 23
Funding Round
Jun 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEVINE, Jeremy David

Active
Nottingham Road, MansfieldNG18 1BN
Secretary
Appointed 16 Dec 2016

LEVINE, Jack Joshua

Active
Upwell Street, SheffieldS4 8AL
Born September 1997
Director
Appointed 01 Apr 2023

LEVINE, Jeremy David

Active
Nottingham Road, MansfieldNG18 1BN
Born February 1969
Director
Appointed 16 Dec 2016

MORRIS, Joseph Michael John

Active
Upwell Street, SheffieldS4 8AL
Born August 1979
Director
Appointed 08 Jul 2019

OLIVER, Jean

Resigned
43 Highfield Road, SheffieldS18 1UW
Secretary
Appointed 26 Mar 2003
Resigned 16 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

OLIVER, Anthony

Resigned
43 Highfields Road, SheffieldS18 1UW
Born January 1942
Director
Appointed 26 Mar 2003
Resigned 16 Dec 2016

STREETS, Lee David

Resigned
Nottingham Road, MansfieldNG18 1BN
Born May 1974
Director
Appointed 16 Dec 2016
Resigned 08 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Lee David Streets

Ceased
Nottingham Road, MansfieldNG18 1BN
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Ceased 08 Jul 2019

Mr Jeremy David Levine

Active
Nottingham Road, MansfieldNG18 1BN
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Whittington Moor, ChesterfieldS41 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
12 June 2024
MAMA
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2024
SH10Notice of Particulars of Variation
Resolution
12 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2022
AAAnnual Accounts
Legacy
12 July 2022
PARENT_ACCPARENT_ACC
Legacy
12 July 2022
GUARANTEE2GUARANTEE2
Legacy
12 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
190190
Legacy
3 May 2006
353353
Legacy
3 May 2006
287Change of Registered Office
Legacy
3 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2003
288cChange of Particulars
Legacy
30 April 2003
288cChange of Particulars
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation