ABOUT BARUM AUTO PARTS LIMITED
A Professional Company, Supplying the Professionals
Welcome to Barum Auto Parts.
One of the largest suppliers of automotive parts in the west country, Barum Auto Parts has been a growing concern since opening in Barnstaple in 1990.
We have six large sites throughout the west country - in Barnstaple, Ilfracombe, Tiverton, Taunton, Newton Abbot and St Austell - and with a large fleet of delivery vehicles we are are able to deliver throughout the region. This means our fantastic range of autoparts can easily be accessed by our customers.
Our first-class reputation is based on the quality and extensive range of parts that we supply for all makes and models of vehicles. But the success of our business isn't simply due to our comprehensive stock, we pride ourselves on the service we provide to our customers and supply the parts to you as quickly as possible.
Don't just take our word for it, contact us with your requirements and discover why we're the envy of our competitors.
KEY FINANCE
Year
2016
Assets
£2328.9k
▼ £-158.6k (-6.38 %)
Cash
£75.49k
▼ £-13.36k (-15.04 %)
Liabilities
£1510.48k
▲ £33.86k (2.29 %)
Net Worth
£818.42k
▼ £-192.45k (-19.04 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- BARUM AUTO PARTS LIMITED
- Company number
- 03132447
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Nov 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- barumautoparts.co.uk
- Phones
-
08444 125 712
01271 324 788
01626 833 666
0172 674 112
01884 242 202
- Registered Address
- NO.3 CAROLINE COURT 13 CAROLINE STREET,
ST PAUL'S SQUARE,
BIRMINGHAM,
ENGLAND,
B3 1TR
ECONOMIC ACTIVITIES
- 45310
- Wholesale trade of motor vehicle parts and accessories
LAST 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
CHARGES
-
21 October 2015
- Status
- Outstanding
- Delivered
- 23 October 2015
-
Persons entitled
- GENER8 Finance Limited
- Description
- I) all freehold and leasehold land and buildings of the…
-
20 June 2014
- Status
- Satisfied
on 23 December 2015
- Delivered
- 30 June 2014
-
Persons entitled
- Centric Spv 1 Limited
- Description
- 1. all estates and interests in freehold, leasehold and…
-
6 June 1996
- Status
- Satisfied
on 24 June 2014
- Delivered
- 13 June 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
BARUM AUTO PARTS LIMITED DIRECTORS
Mark Francis Goold
Acting
- Appointed
- 16 December 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- No.3 Caroline Court, 13 Caroline Street, St Paul's Square, Birmingham, England, B3 1TR
- Country Of Residence
- England
- Name
- GOOLD, Mark Francis
Wayne Anthony Hodgkisson
Acting
PSC
- Appointed
- 05 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom, B3 1TR
- Country Of Residence
- United Kingdom
- Name
- HODGKISSON, Wayne Anthony
- Notified On
- 18 October 2016
- Nature Of Control
- Has significant influence or control
Alastair James Whatmore
Acting
PSC
- Appointed
- 05 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR
- Country Of Residence
- England
- Name
- WHATMORE, Alastair James
- Notified On
- 10 November 2016
- Nature Of Control
- Has significant influence or control
Mark Goold
Resigned
- Appointed
- 20 June 2014
- Resigned
- 06 October 2016
- Role
- Secretary
- Address
- 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England, TN2 3GP
- Name
- GOOLD, Mark
David Melvin Payne
Resigned
- Appointed
- 30 November 1995
- Resigned
- 20 June 2014
- Role
- Secretary
- Nationality
- British
- Address
- 25 Taw Meadow Crescent, Fremington, Barnstaple, Devon, EX31 2QA
- Name
- PAYNE, David Melvin
Philip James Coombes
Resigned
- Appointed
- 01 September 2009
- Resigned
- 06 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England, TN2 3GP
- Country Of Residence
- United Kingdom
- Name
- COOMBES, Philip James
David William Knight
Resigned
- Appointed
- 30 November 1995
- Resigned
- 06 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England, TN2 3GP
- Country Of Residence
- United Kingdom
- Name
- KNIGHT, David William
David Melvin Payne
Resigned
- Appointed
- 30 November 1995
- Resigned
- 20 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 25 Taw Meadow Crescent, Fremington, Barnstaple, Devon, EX31 2QA
- Country Of Residence
- England
- Name
- PAYNE, David Melvin
REVIEWS
Check The Company
Excellent according to the company’s financial health.