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
Europarts Motor Factors Limited
Europarts Motor Factors Limited is an active company incorporated on 19 April 1983 with the registered office located in . Europarts Motor Factors Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI016601
Private limited company
Northern Ireland Company
Age
42 years
Incorporated
19 April 1983
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Due Soon
Dated
17 November 2024
(11 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(20 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Europarts Motor Factors Limited
Contact
Update Details
Address
2 Washingford Row
Milltown
Dungannon
Co Tyrone
BT71 3BG
Northern Ireland
Address changed on
7 Nov 2022
(3 years ago)
Previous address was
Washingford Row Milltown Dungannon Co Tyrone BT71 3BG
Companies in
Telephone
02887726640
Email
Available in Endole App
Website
Europarts-motorfactors.com
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Barry Loughran
PSC • Director • Director • Irish • Lives in Northern Ireland • Born in Mar 1966
Frazer Thomas Gerald Follis
Director • Secretary • British • Lives in Northern Ireland • Born in Dec 1955
Bernard Thomas Loughran
Director • British • Lives in Northern Ireland • Born in Aug 1931
Rita Loughran
Director • British • Lives in Northern Ireland • Born in Mar 1933
John Joseph (Jack) Loughran
Director • Irish • Lives in Northern Ireland • Born in May 1972
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
Europarts Furbs Nominees Limited
Rita Loughran and Barry Loughran are mutual people.
Active
Rosslydia Estates Limited
Frazer Thomas Gerald Follis is a mutual person.
Active
Verner Contracts Limited
Frazer Thomas Gerald Follis is a mutual person.
Active
Follis Accountancy Services Ltd
Frazer Thomas Gerald Follis is a mutual person.
Active
Western Ag Ltd
Barry Loughran is a mutual person.
Active
Euro Safety Glass Limited
Frazer Thomas Gerald Follis is a mutual person.
Active
Glenavon Football And Athletic Club Limited
Frazer Thomas Gerald Follis 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
£5K
Increased by £2K (+67%)
Turnover
£13.16M
Increased by £184K (+1%)
Employees
88
Increased by 2 (+2%)
Total Assets
£7.26M
Decreased by £85K (-1%)
Total Liabilities
-£4.32M
Decreased by £324K (-7%)
Net Assets
£2.94M
Increased by £239K (+9%)
Debt Ratio (%)
60%
Decreased by 3.72% (-6%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 19 Aug 2025
Mr James Finbar Loughran Details Changed
3 Months Ago on 6 Aug 2025
Mr James Finbar Loughran (PSC) Details Changed
3 Months Ago on 6 Aug 2025
New Charge Registered
3 Months Ago on 1 Aug 2025
Rita Loughran Resigned
11 Months Ago on 14 Dec 2024
Confirmation Submitted
11 Months Ago on 29 Nov 2024
New Charge Registered
1 Year Ago on 24 Oct 2024
Group Accounts Submitted
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Group Accounts Submitted
2 Years 2 Months Ago on 30 Aug 2023
Get Alerts
Get Credit Report
Discover Europarts Motor Factors 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
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Resolutions
Submitted on 13 Aug 2025
Director's details changed for Mr James Finbar Loughran on 6 August 2025
Submitted on 8 Aug 2025
Change of details for Mr James Finbar Loughran as a person with significant control on 6 August 2025
Submitted on 7 Aug 2025
Registration of charge NI0166010020, created on 1 August 2025
Submitted on 1 Aug 2025
Termination of appointment of Rita Loughran as a director on 14 December 2024
Submitted on 15 Apr 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 29 Nov 2024
Registration of charge NI0166010019, created on 24 October 2024
Submitted on 25 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 14 Aug 2024
Confirmation statement made on 17 November 2023 with no updates
Submitted on 1 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs