Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alfaplas Limited
Alfaplas Limited is an active company incorporated on 12 March 1996 with the registered office located in . Alfaplas Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03171362
Private limited company
Age
29 years
Incorporated
12 March 1996
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Alfaplas Limited
Contact
Update Details
Address
Baglan Energy Park
Gemini Court, Helios Drive, Baglan
Port Talbot
SA12 7EZ
Wales
Address changed on
17 May 2024
(1 year 5 months ago)
Previous address was
1 Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR
Companies in
Telephone
01432262626
Email
Available in Endole App
Website
Alfaplas.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mr Jean Francois Gallet
Director • French • Lives in France • Born in Oct 1961
Mr Lee Shackson
Director • British • Lives in Wales • Born in Apr 1969
Mr Malcolm Phillip Atkinson
Director • Operational • British • Lives in Wales • Born in Jul 1968
Kieran Finbarr Macsweeney
Director • British • Lives in England • Born in Aug 1968
Jean-Yves Christophe Le Gall
Director • French • Lives in France • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sarpak Limited
Thompson Smith & Puxon (Secretarial Services) Limited, Mr Malcolm Phillip Atkinson, and 2 more are mutual people.
Active
Sphere Consumer Products Limited
Mr Jean Francois Gallet, Hugh John Fraser Weston Smith, and 2 more are mutual people.
Active
Sphere Consolidated Holdings U.K. Limited
Hugh John Fraser Weston Smith, Kieran Finbarr Macsweeney, and 1 more are mutual people.
Active
North West Switchgear Limited
Thompson Smith & Puxon (Secretarial Services) Limited is a mutual person.
Active
Armstrong Pumps Limited
Thompson Smith & Puxon (Secretarial Services) Limited is a mutual person.
Active
Repower Mining International Limited
Thompson Smith & Puxon (Secretarial Services) Limited is a mutual person.
Active
Baric Pumps Limited
Thompson Smith & Puxon (Secretarial Services) Limited is a mutual person.
Active
Holden And Brooke Limited
Thompson Smith & Puxon (Secretarial Services) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£419K
Increased by £388K (+1252%)
Turnover
£27.42M
Decreased by £1.72M (-6%)
Employees
142
Decreased by 1 (-1%)
Total Assets
£22.82M
Increased by £1.27M (+6%)
Total Liabilities
-£19.73M
Increased by £1.01M (+5%)
Net Assets
£3.09M
Increased by £261K (+9%)
Debt Ratio (%)
86%
Decreased by 0.42% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
Mr Jean-Yves Christophe Le Gall Appointed
4 Months Ago on 12 Jun 2025
Hugh John Fraser Weston Smith Resigned
4 Months Ago on 12 Jun 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Mar 2024
Full Accounts Submitted
2 Years 4 Months Ago on 19 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 16 Mar 2023
Sphere Consolidated Holdings Uk Plc (PSC) Details Changed
7 Years Ago on 7 Aug 2018
Get Alerts
Get Credit Report
Discover Alfaplas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Appointment of Mr Jean-Yves Christophe Le Gall as a director on 12 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Hugh John Fraser Weston Smith as a director on 12 June 2025
Submitted on 24 Jun 2025
Resolutions
Submitted on 6 Jun 2025
Statement of capital following an allotment of shares on 30 May 2025
Submitted on 4 Jun 2025
Second filing of Confirmation Statement dated 12 March 2025
Submitted on 3 Jun 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 14 Mar 2025
Resolutions
Submitted on 6 Oct 2024
Second filing of a statement of capital following an allotment of shares on 17 June 2024
Submitted on 22 Jun 2024
Full accounts made up to 31 December 2023
Submitted on 20 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs