Background WavePink WaveYellow Wave

BFRP LTD (NI672276)

BFRP LTD (NI672276) is an active UK company. incorporated on 2 September 2020. with registered office in Castlewellan. The company operates in the Construction sector, engaged in development of building projects. BFRP LTD has been registered for 5 years. Current directors include O'CONNOR, Brendan, O'CONNOR, Fergal, O'CONNOR, Paul and 1 others.

Company Number
NI672276
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
25 Carnreagh Road, Castlewellan, BT31 9NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'CONNOR, Brendan, O'CONNOR, Fergal, O'CONNOR, Paul, O'CONNOR, Rory
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFRP LTD

BFRP LTD is an active company incorporated on 2 September 2020 with the registered office located in Castlewellan. The company operates in the Construction sector, specifically engaged in development of building projects. BFRP LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

NI672276

LTD Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 29/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2024
Period: 1 October 2022 - 29 September 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

JCA EIGHTY NINE LIMITED
From: 2 September 2020To: 19 January 2021
Contact
Address

25 Carnreagh Road Castlewellan, BT31 9NY,

Previous Addresses

C/O Dnt Chartered Accounts Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland
From: 2 September 2020To: 19 January 2021
Timeline

13 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Funding Round
Jul 21
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

O'CONNOR, Brendan

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Born January 1972
Director
Appointed 02 Sept 2020

O'CONNOR, Fergal

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born February 1973
Director
Appointed 02 Sept 2020

O'CONNOR, Paul

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born August 1979
Director
Appointed 02 Sept 2020

O'CONNOR, Rory

Active
Carnreagh Road, CastlewellanBT31 9NY
Born September 1974
Director
Appointed 02 Sept 2020

MCILWAINE, Fiona

Resigned
Carnreagh Road, CastlewellanBT31 9NY
Born November 1984
Director
Appointed 02 Sept 2020
Resigned 02 Sept 2020

Persons with significant control

5

4 Active
1 Ceased

Mrs Fiona Mcilwaine

Ceased
Carnreagh Road, CastlewellanBT31 9NY
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 02 Sept 2020

Mr Paul O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020

Mr Fergal O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020

Brendan O'Connor

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020

Mr Rory O'Connor

Active
Carnreagh Road, CastlewellanBT31 9NY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Resolution
19 January 2021
RESOLUTIONSResolutions
Incorporation Company
2 September 2020
NEWINCIncorporation