Ingrebourne Pfa Ltd HARLOW


Founded in 2016, Ingrebourne Pfa, classified under reg no. 09955457 is an active company. Currently registered at Cecil House Foster Street CM17 9HY, Harlow the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 26th October 2017 Ingrebourne Pfa Ltd is no longer carrying the name Prestah Plant.

The firm has 5 directors, namely Kylea B., Peter S. and Cecil P. and others. Of them, Andrew C. has been with the company the longest, being appointed on 18 January 2016 and Kylea B. has been with the company for the least time - from 4 November 2021. As of 28 May 2024, there were 3 ex directors - Lilian S., Paul D. and others listed below. There were no ex secretaries.

Ingrebourne Pfa Ltd Address / Contact

Office Address Cecil House Foster Street
Office Address2 Harlow Common
Town Harlow
Post code CM17 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09955457
Date of Incorporation Mon, 18th Jan 2016
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Kylea B.

Position: Director

Appointed: 04 November 2021

Peter S.

Position: Director

Appointed: 26 October 2017

Cecil P.

Position: Director

Appointed: 26 October 2017

Roger P.

Position: Director

Appointed: 26 October 2017

Andrew C.

Position: Director

Appointed: 18 January 2016

Lilian S.

Position: Director

Appointed: 26 October 2017

Resigned: 02 November 2021

Paul D.

Position: Director

Appointed: 26 October 2017

Resigned: 01 April 2022

Patrick A.

Position: Director

Appointed: 26 October 2017

Resigned: 16 November 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Ingrebourne Valley Holdings Ltd from Harlow, United Kingdom. This PSC is categorised as "a 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. The second entity in the persons with significant control register is Ingrebourne Valley Limited that put Harlow, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ingrebourne Valley Holdings Ltd

Cecil House Foster Street, Harlow, Essex, CM17 9HY, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08257384
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingrebourne Valley Limited

Cecil House Foster Street, Harlow, Essex, CM17 9HY, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02848746
Notified on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prestah Plant October 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312017-06-302018-06-302019-06-302020-06-302022-06-302023-06-30
Net Worth11     
Balance Sheet
Cash Bank On Hand  5122156374626
Current Assets  434 729734 248457 1561 543 8851 210 813
Debtors  434 217734 246457 0001 543 5111 210 187
Net Assets Liabilities  783 0452 834 3532 667 7011 158 145398 377
Other Debtors  110 000275 688240 181193 972161 058
Property Plant Equipment  1 137 2254 223 4754 081 423  
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Accrued Liabilities Deferred Income  24 248283 43597 628253 190202 959
Accumulated Depreciation Impairment Property Plant Equipment  9 275356 972717 024946 8521 909 568
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -108 379
Amounts Owed By Group Undertakings   77 40269 619848 578687 184
Amounts Owed To Group Undertakings  335 801    
Average Number Employees During Period   5325
Corporation Tax Payable   13 25813 258  
Creditors  205 210376 466238 7361 862 5231 437 358
Disposals Decrease In Depreciation Impairment Property Plant Equipment      52 363
Disposals Property Plant Equipment      118 000
Finance Lease Liabilities Present Value Total  205 210376 466238 736139 704181 888
Increase Decrease In Property Plant Equipment   548 000118 000 129 940
Increase From Depreciation Charge For Year Property Plant Equipment   347 697360 052 962 716
Net Current Assets Liabilities  -138 882-347 000-545 659-318 638-226 545
Other Creditors   2 28774 162302 925 
Other Taxation Social Security Payable   4 8104 5594 46510 210
Prepayments Accrued Income  12 4087 1805 55715 03115 089
Property Plant Equipment Gross Cost  1 146 5004 580 4474 798 4472 376 8522 465 081
Provisions     323 733215 354
Provisions For Liabilities Balance Sheet Subtotal  10 088665 656629 327323 733215 354
Recoverable Value-added Tax  63 8781 05322 58851 856 
Total Additions Including From Business Combinations Property Plant Equipment   593 947218 000 129 940
Total Assets Less Current Liabilities  998 3433 876 4753 535 7641 779 875936 790
Total Borrowings   632 216602 608738 573504 947
Total Increase Decrease From Revaluations Property Plant Equipment   2 840 000  88 229
Trade Creditors Trade Payables  111 986521 708521 4621 162 2391 019 335
Trade Debtors Trade Receivables  247 931372 923119 055434 074346 856

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 5th, March 2024
Free Download (10 pages)

Company search

Advertisements