BPR PROTECT LIMITED
Activities of insurance agents and brokers
BPR PROTECT LIMITED
Activities of insurance agents and brokers
Contact & Details
Contact
Registered Address
Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom
Full company profile for BPR PROTECT LIMITED (10177610), an active company based in Derby, United Kingdom. Incorporated 12 May 2016. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£118.00k
Net Assets
£439.00k
Total Liabilities
£281.00k
Turnover
£1.29M
Employees
14
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Benjamin David Thompson | Director | British | United Kingdom | 19 Oct 2022 | Active |
| Brodnicki, Peter Christopher Steven | Director | British | England | 19 Oct 2022 | Active |
| Reed, Paul | Director | British | Wales | 12 May 2016 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Vita Financial Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Barry Walter Pappin
Ceased 12 Jul 2022
Paul Reed
Ceased 12 Jul 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Officers | Change to director Mr Paul Reed on 16 Apr 2026 | |
| 16 Apr 2026 | Confirmation Statement | Confirmation statement made on 2 Apr 2026 with no updates | |
| 9 Jan 2026 | Officers | Termination of Benjamin David Thompson as director on 31 Dec 2025 | |
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 1 Nov 2025 with no updates | |
| 11 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change to director Mr Paul Reed on 16 Apr 2026
Confirmation statement made on 2 Apr 2026 with no updates
Termination of Benjamin David Thompson as director on 31 Dec 2025
Confirmation statement made on 1 Nov 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change to director Mr Paul Reed on 16 Apr 2026
3 weeks ago on 16 Apr 2026
Confirmation statement made on 2 Apr 2026 with no updates
3 weeks ago on 16 Apr 2026
Termination of Benjamin David Thompson as director on 31 Dec 2025
4 months ago on 9 Jan 2026
Confirmation statement made on 1 Nov 2025 with no updates
5 months ago on 14 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 11 Nov 2025
