Company NameDes Winks Cars Limited
Company StatusActive
Company Number02042626
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Previous NameBestautos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameDebra Louise Wray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMartin Andrew Wray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Denise Winks
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMartin William Summers
NationalityBritish
StatusCurrent
Appointed19 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address64 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr James Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Andrew Veitch
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameHayley Joanne Fairbank
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 April 2000)
RoleSecretarial Assistant
Correspondence AddressMay Cottage 3 High Street
Scarborough
North Yorkshire
YO13 9DA
Director NameDesmond Graham Winks
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 July 2007)
RoleCompany Director
Correspondence AddressBirch House
West Lutton
Malton
North Yorkshire
YO17 8TA

Contact

Websitedeswinks.volkswagen.co.uk

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.2k at £1Mrs Denise Winks
51.00%
Ordinary
4.9k at £1Martin Andrew Wray
24.50%
Ordinary
4.9k at £1Mrs Debra Louise Wray
24.50%
Ordinary

Financials

Year2014
Turnover£12,696,899
Gross Profit£1,566,098
Net Worth£2,052,892
Cash£147,718
Current Liabilities£1,854,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

14 September 2001Delivered on: 15 September 2001
Satisfied on: 10 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at dunslow road eastfield scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 August 2001Delivered on: 9 August 2001
Satisfied on: 10 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 1995Delivered on: 4 December 1995
Satisfied on: 18 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dunslow road,sourlands,eastfield,scarborough,north yorkshire.part t/no.nyk 77481.
Fully Satisfied
16 May 1995Delivered on: 17 May 1995
Satisfied on: 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
12 October 1989Delivered on: 28 October 1989
Satisfied on: 23 July 2001
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the eastern side of barkers lane snainton scarborough north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 October 1988Delivered on: 12 October 1988
Satisfied on: 23 August 2001
Persons entitled: Rix Petroleum Limited

Classification: Legal charge
Secured details: £60,500 and all monies due or to become due from the company to the chargee.
Particulars: F/H the coachman filling station, snainton scawborough, N. yorks.
Fully Satisfied
3 April 1987Delivered on: 16 April 1987
Satisfied on: 27 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 2001Delivered on: 15 September 2001
Satisfied on: 11 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at pickering road snainton scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 November 1986Delivered on: 28 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage and or proceed of sale over f/h land & premises at snainton north yorkshire. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 August 2001Delivered on: 14 August 2001
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 October 2020Delivered on: 30 October 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 17 July 2014
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: Freehold land being land on the south side of dunslow road, eastfield, scarborough (title number: NYK172852 & NYK393656).
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets (including uncalled capital) see image for full details.
Outstanding

Filing History

4 April 2024Confirmation statement made on 1 April 2024 with updates (4 pages)
11 September 2023Full accounts made up to 31 December 2022 (22 pages)
6 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
6 July 2022Full accounts made up to 31 December 2021 (21 pages)
1 June 2022Appointment of Mr Andrew Veitch as a director on 1 June 2022 (2 pages)
1 June 2022Appointment of Mr James Brown as a director on 1 June 2022 (2 pages)
14 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
17 March 2022Director's details changed for Mrs Denise Winks on 22 November 2021 (2 pages)
17 March 2022Change of details for Mrs Denise Winks as a person with significant control on 22 November 2021 (2 pages)
17 March 2022Director's details changed for Martin Andrew Wray on 22 November 2021 (2 pages)
17 March 2022Director's details changed for Debra Louise Wray on 22 November 2021 (2 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
11 June 2021Full accounts made up to 31 December 2020 (17 pages)
19 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
12 April 2021Change of details for Mrs Denise Winks as a person with significant control on 8 March 2021 (2 pages)
12 April 2021Director's details changed for Mrs Denise Winks on 8 March 2021 (2 pages)
30 October 2020Registration of charge 020426260013, created on 28 October 2020 (22 pages)
29 October 2020Full accounts made up to 31 December 2019 (21 pages)
18 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
1 April 2019Change of details for Mrs Denise Winks as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Martin Andrew Wray on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mrs Denise Winks on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Debra Louise Wray on 1 April 2019 (2 pages)
17 August 2018Full accounts made up to 31 December 2017 (21 pages)
25 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 December 2016Amended full accounts made up to 31 December 2015 (22 pages)
9 December 2016Amended full accounts made up to 31 December 2015 (22 pages)
18 September 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
18 September 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(6 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(6 pages)
16 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
16 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(6 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(6 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(6 pages)
17 July 2014Registration of charge 020426260012, created on 9 July 2014 (26 pages)
17 July 2014Registration of charge 020426260012, created on 9 July 2014 (26 pages)
17 July 2014Registration of charge 020426260012, created on 9 July 2014 (26 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 20,000
(6 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 20,000
(6 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 20,000
(6 pages)
10 April 2014Satisfaction of charge 9 in full (4 pages)
10 April 2014Satisfaction of charge 7 in full (4 pages)
10 April 2014Satisfaction of charge 7 in full (4 pages)
10 April 2014Satisfaction of charge 9 in full (4 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Director's details changed for Debra Louise Wray on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Denise Winks on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Debra Louise Wray on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Martin Andrew Wray on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Denise Winks on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Martin Andrew Wray on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Martin Andrew Wray on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Debra Louise Wray on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Denise Winks on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Appointment terminated director desmond winks (1 page)
9 April 2008Appointment terminated director desmond winks (1 page)
12 June 2007Return made up to 01/04/07; full list of members (3 pages)
12 June 2007Return made up to 01/04/07; full list of members (3 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 April 2006Return made up to 01/04/06; full list of members (4 pages)
20 April 2006Return made up to 01/04/06; full list of members (4 pages)
13 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (18 pages)
19 May 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
24 April 2003Return made up to 19/04/03; full list of members (9 pages)
24 April 2003Return made up to 19/04/03; full list of members (9 pages)
24 July 2002Full accounts made up to 31 December 2001 (19 pages)
24 July 2002Full accounts made up to 31 December 2001 (19 pages)
18 April 2002Return made up to 19/04/02; full list of members (8 pages)
18 April 2002Return made up to 19/04/02; full list of members (8 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
23 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001Full accounts made up to 31 December 2000 (17 pages)
19 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Full accounts made up to 31 December 1999 (16 pages)
10 May 2000Full accounts made up to 31 December 1999 (16 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
27 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Return made up to 19/04/99; full list of members (8 pages)
22 April 1999Return made up to 19/04/99; full list of members (8 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
29 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Return made up to 19/04/96; full list of members (8 pages)
30 April 1996Return made up to 19/04/96; full list of members (8 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
21 April 1995Return made up to 19/04/95; no change of members (6 pages)
21 April 1995Return made up to 19/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
23 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
19 May 1988Full accounts made up to 31 December 1987 (14 pages)
19 May 1988Full accounts made up to 31 December 1987 (14 pages)
5 November 1986Company name changed bestautos LIMITED\certificate issued on 05/11/86 (3 pages)
5 November 1986Company name changed bestautos LIMITED\certificate issued on 05/11/86 (3 pages)
31 July 1986Certificate of Incorporation (2 pages)
31 July 1986Certificate of Incorporation (2 pages)