BARUM AUTO PARTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 03132447
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address NO.3 CAROLINE COURT 13 CAROLINE STREET, ST PAUL'S SQUARE, BIRMINGHAM, ENGLAND, B3 1TR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Current accounting period extended from 31 December 2016 to 30 April 2017; Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to No.3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 12 December 2016. The most likely internet sites of BARUM AUTO PARTS LIMITED are www.barumautoparts.co.uk, and www.barum-auto-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barum Auto Parts Limited is a Private Limited Company. The company registration number is 03132447. Barum Auto Parts Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Barum Auto Parts Limited is No 3 Caroline Court 13 Caroline Street St Paul S Square Birmingham England B3 1tr. . GOOLD, Mark Francis is a Director of the company. HODGKISSON, Wayne Anthony is a Director of the company. WHATMORE, Alastair James is a Director of the company. Secretary GOOLD, Mark has been resigned. Secretary PAYNE, David Melvin has been resigned. Director COOMBES, Philip James has been resigned. Director KNIGHT, David William has been resigned. Director PAYNE, David Melvin has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
GOOLD, Mark Francis
Appointed Date: 16 December 2013
57 years old

Director
HODGKISSON, Wayne Anthony
Appointed Date: 05 October 2016
52 years old

Director
WHATMORE, Alastair James
Appointed Date: 05 October 2016
57 years old

Resigned Directors

Secretary
GOOLD, Mark
Resigned: 06 October 2016
Appointed Date: 20 June 2014

Secretary
PAYNE, David Melvin
Resigned: 20 June 2014
Appointed Date: 30 November 1995

Director
COOMBES, Philip James
Resigned: 06 October 2016
Appointed Date: 01 September 2009
60 years old

Director
KNIGHT, David William
Resigned: 06 October 2016
Appointed Date: 30 November 1995
68 years old

Director
PAYNE, David Melvin
Resigned: 20 June 2014
Appointed Date: 30 November 1995
72 years old

Persons With Significant Control

Mr Alastair James Whatmore
Notified on: 10 November 2016
57 years old
Nature of control: Has significant influence or control

Mr Wayne Anthony Hodgkisson
Notified on: 18 October 2016
52 years old
Nature of control: Has significant influence or control

BARUM AUTO PARTS LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Dec 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
12 Dec 2016
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to No.3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 12 December 2016
10 Nov 2016
Appointment of Mr Alastair James Whatmore as a director on 5 October 2016
25 Oct 2016
Termination of appointment of Mark Goold as a secretary on 6 October 2016
...
... and 65 more events
18 Mar 1997
Full accounts made up to 30 November 1996
04 Feb 1997
Return made up to 30/11/96; full list of members
13 Jun 1996
Particulars of mortgage/charge
11 Dec 1995
Accounting reference date notified as 30/11
30 Nov 1995
Incorporation

BARUM AUTO PARTS LIMITED Charges

21 October 2015
Charge code 0313 2447 0003
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
20 June 2014
Charge code 0313 2447 0002
Delivered: 30 June 2014
Status: Satisfied on 23 December 2015
Persons entitled: Centric Spv 1 Limited
Description: 1. all estates and interests in freehold, leasehold and…
6 June 1996
Mortgage debenture
Delivered: 13 June 1996
Status: Satisfied on 24 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…