Alfaplas Limited HEREFORD


Alfaplas started in year 1996 as Private Limited Company with registration number 03171362. The Alfaplas company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hereford at 1 Ramsden Road. Postal code: HR2 6LR. Since Tue, 29th Apr 1997 Alfaplas Limited is no longer carrying the name Alfapac.

The firm has 6 directors, namely Kieran M., Lee S. and James P. and others. Of them, Hugh W. has been with the company the longest, being appointed on 7 March 2000 and Kieran M. and Lee S. and James P. have been with the company for the least time - from 26 March 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Beatrice E. who worked with the the firm until 31 May 2007.

Alfaplas Limited Address / Contact

Office Address 1 Ramsden Road
Office Address2 Rotherwas Industrial Estate
Town Hereford
Post code HR2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171362
Date of Incorporation Tue, 12th Mar 1996
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Kieran M.

Position: Director

Appointed: 26 March 2021

Lee S.

Position: Director

Appointed: 26 March 2021

James P.

Position: Director

Appointed: 26 March 2021

Malcolm A.

Position: Director

Appointed: 02 February 2015

Jean G.

Position: Director

Appointed: 02 February 2015

Thompson Smith & Puxon (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Hugh W.

Position: Director

Appointed: 07 March 2000

Lewis T.

Position: Director

Appointed: 02 February 2015

Resigned: 06 March 2015

Christophe B.

Position: Director

Appointed: 02 February 2015

Resigned: 02 March 2018

Alain D.

Position: Director

Appointed: 23 December 1999

Resigned: 18 October 2010

Joseph W.

Position: Director

Appointed: 28 November 1997

Resigned: 06 May 2021

Beatrice E.

Position: Secretary

Appointed: 12 March 1996

Resigned: 31 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1996

Resigned: 12 March 1996

Marie P.

Position: Director

Appointed: 12 March 1996

Resigned: 22 March 2021

Beatrice E.

Position: Director

Appointed: 12 March 1996

Resigned: 31 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1996

Resigned: 12 March 1996

Antoine C.

Position: Director

Appointed: 12 March 1996

Resigned: 31 December 2012

Francis L.

Position: Director

Appointed: 12 March 1996

Resigned: 31 March 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Sphere Consolidated Holdings Uk Plc from Colchester, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sphere Consolidated Holdings Uk Plc

Stable 6, Stable Road, Colchester, Essex, CO2 7GL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered The Register Of Companies For England And Wales
Registration number 01636441
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alfapac April 29, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, June 2023
Free Download (38 pages)

Company search

Advertisements