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
BPR Contracts Limited
BPR Contracts Limited is a liquidation company incorporated on 10 February 2017 with the registered office located in Craigavon, County Down. BPR Contracts Limited was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
NI643816
Private limited company
Northern Ireland Company
Age
8 years
Incorporated
10 February 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 February 2024
(1 year 7 months ago)
Next confirmation dated
3 February 2025
Was due on
17 February 2025
(6 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
557 days
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2023
Was due on
29 February 2024
(1 year 6 months ago)
Learn more about BPR Contracts Limited
Contact
Address
101 F&G Main Street
Moira
Armagh
BT67 0LH
Address changed on
18 Jul 2024
(1 year 1 month ago)
Previous address was
324 Drum Road Cookstown Tyrone BT80 9PS
Companies in BT67 0LH
Telephone
Unreported
Email
Unreported
Website
Bprcontractfurniture.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ms Martina Rafferty
Director • PSC • Northern Irish • Lives in Northern Ireland • Born in Aug 1971
Mr Brendan Rafferty
PSC • Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1968 • Manufacturer
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
£685
Decreased by £799 (-54%)
Turnover
Unreported
Same as previous period
Employees
28
Same as previous period
Total Assets
£755.83K
Increased by £296.38K (+65%)
Total Liabilities
-£703.35K
Increased by £229.14K (+48%)
Net Assets
£52.48K
Increased by £67.24K (-455%)
Debt Ratio (%)
93%
Decreased by 10.16% (-10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Mr Brendan Rafferty (PSC) Details Changed
1 Year 7 Months Ago on 3 Feb 2024
Ms Martina Rafferty (PSC) Details Changed
1 Year 7 Months Ago on 3 Feb 2024
Ms Martina Rafferty Details Changed
1 Year 7 Months Ago on 3 Feb 2024
Mr Brendan Rafferty Details Changed
1 Year 7 Months Ago on 3 Feb 2024
Martina Rafferty (PSC) Appointed
8 Years Ago on 11 Feb 2017
Get Alerts
Get Credit Report
Discover BPR Contracts 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
Statement of receipts and payments to 10 June 2025
Submitted on 20 Jun 2025
Statement of affairs
Submitted on 11 Oct 2024
Registered office address changed from 324 Drum Road Cookstown Tyrone BT80 9PS to 101 F&G Main Street Moira Armagh BT67 0LH on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 324 Drum Road Cookstown Tyrone BT80 9PS Northern Ireland to 324 Drum Road Cookstown Tyrone BT80 9PS on 3 July 2024
Submitted on 3 Jul 2024
Resolutions
Submitted on 2 Jul 2024
Appointment of a liquidator
Submitted on 2 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 7 May 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 27 Feb 2024
Director's details changed for Mr Brendan Rafferty on 3 February 2024
Submitted on 21 Feb 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