ALFAPLAS LIMITED
Overview
| Company Name | ALFAPLAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03171362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALFAPLAS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is ALFAPLAS LIMITED located?
| Registered Office Address | Baglan Energy Park Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALFAPLAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFAPAC LIMITED | Mar 12, 1996 | Mar 12, 1996 |
What are the latest accounts for ALFAPLAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALFAPLAS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for ALFAPLAS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||||||
Appointment of Mr Jean-Yves Christophe Le Gall as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Hugh John Fraser Weston Smith as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Mar 12, 2025 | 3 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 17, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 1 Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR to Baglan Energy Park Gemini Court, Helios Drive, Baglan Port Talbot SA12 7EZ on May 17, 2024 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Sphere Consolidated Holdings Uk Plc as a person with significant control on Aug 07, 2018 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 031713620010, created on Feb 02, 2022 | 8 pages | MR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||||||
Termination of appointment of Joseph Whitehouse as a director on May 06, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Who are the officers of ALFAPLAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED | Secretary | c/o Thompson Smith And Puxon Stable Road CO2 7GL Colchester Stable 6 Essex England |
| 138398140001 | ||||||||||
| ATKINSON, Malcolm Phillip | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | Wales | British | 194686900001 | |||||||||
| GALLET, Jean Francois | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | France | French | 114711440001 | |||||||||
| LE GALL, Jean-Yves Christophe | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | France | French | 337784680001 | |||||||||
| MACSWEENEY, Kieran Finbarr | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | England | British | 236096320001 | |||||||||
| PUNTER, James | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | Wales | British | 281448560001 | |||||||||
| SHACKSON, Lee | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | Wales | British | 281448280001 | |||||||||
| EVANS, Beatrice Wenefryde | Secretary | 5 Charlotte Road Barnes SW13 9QJ London | British | 33064330001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BERGAMO, Christophe | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford 1 Herefordshire | France | French | 194689440001 | |||||||||
| CHAUVIN, Antoine Jean Michel | Director | Rue Antoine Fratacci 92170 Vanves FOREIGN France 18 | France | French | 47805730003 | |||||||||
| DUMESTE, Alain Regis | Director | Rue Desbordes Valmore FOREIGN 75116 Paris 15 France | France | French | 67995190002 | |||||||||
| EVANS, Beatrice Wenefryde | Director | 5 Charlotte Road Barnes SW13 9QJ London | British | 33064330001 | ||||||||||
| LUSTMAN, Francis Paul | Director | 99 Rue De Longchamp 75116 Paris France | French | 40358330001 | ||||||||||
| PERSENDA, Marie Jose | Director | Rue Scheffer 75116 Paris 3 France | France | French | 100374640002 | |||||||||
| TAYLOR, Lewis | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford 1 Herefordshire | England | British | 74526330002 | |||||||||
| WESTON SMITH, Hugh John Fraser | Director | Gemini Court, Helios Drive, Baglan SA12 7EZ Port Talbot Baglan Energy Park Wales | France | British | 65447560004 | |||||||||
| WHITEHOUSE, Joseph | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford 1 Herefordshire England | United Kingdom | British | 35185040001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ALFAPLAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sphere Consolidated Holdings U.K Limited | Apr 06, 2016 | Stable Road CO2 7GL Colchester Stable 6, Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0