Background WavePink WaveYellow Wave

INGREBOURNE PFA LTD (09955457)

INGREBOURNE PFA LTD (09955457) is an active UK company. incorporated on 18 January 2016. with registered office in Harlow. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). INGREBOURNE PFA LTD has been registered for 10 years. Current directors include BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John and 2 others.

Company Number
09955457
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Cecil House Foster Street, Harlow, CM17 9HY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John, PRYOR, Roger Gerald, SCOTT, Peter Ryan
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGREBOURNE PFA LTD

INGREBOURNE PFA LTD is an active company incorporated on 18 January 2016 with the registered office located in Harlow. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). INGREBOURNE PFA LTD was registered 10 years ago.(SIC: 08120)

Status

active

Active since 10 years ago

Company No

09955457

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PRESTAH PLANT LIMITED
From: 18 January 2016To: 26 October 2017
Contact
Address

Cecil House Foster Street Harlow Common Harlow, CM17 9HY,

Previous Addresses

C/O Tolhurst Fisher Llp Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom
From: 18 January 2016To: 2 March 2017
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Apr 18
Loan Secured
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Loan Secured
Sept 22
Loan Cleared
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BENGE, Kylea Samantha

Active
Foster Street, HarlowCM17 9HY
Born April 1981
Director
Appointed 04 Nov 2021

CLARK, Andrew Stuart

Active
Foster Street, HarlowCM17 9HY
Born September 1960
Director
Appointed 18 Jan 2016

PRYOR, Cecil John

Active
Harlow Common, HarlowCM17 9HY
Born December 1947
Director
Appointed 26 Oct 2017

PRYOR, Roger Gerald

Active
Ugley, Bishops StortfordCM22 6HS
Born October 1953
Director
Appointed 26 Oct 2017

SCOTT, Peter Ryan

Active
Foster Street, HarlowCM17 9HY
Born December 1978
Director
Appointed 26 Oct 2017

AHERN, Patrick Brian

Resigned
South End Road, RainhamRM13 7YH
Born March 1947
Director
Appointed 26 Oct 2017
Resigned 16 Nov 2021

DELANEY, Paul

Resigned
Foster Street, HarlowCM17 9HY
Born October 1957
Director
Appointed 26 Oct 2017
Resigned 01 Apr 2022

SCOTT, Lilian Beatrice

Resigned
Whalebone Lane North, RomfordRM6 5QT
Born July 1948
Director
Appointed 26 Oct 2017
Resigned 02 Nov 2021

Persons with significant control

2

Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Extended
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Incorporation Company
18 January 2016
NEWINCIncorporation