Company NameRs Automotive Core Limited
DirectorsRyan McKenzie Webster and Sonny Scott Wymer
Company StatusActive
Company Number09268697
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Previous NameApexcraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Ryan McKenzie Webster
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCore Dealer
Country of ResidenceEngland
Correspondence Address71 The Pines
Laindon
Basildon
SS15 4DW
Director NameMr Sonny Scott Wymer
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCore Dealer
Country of ResidenceEngland
Correspondence Address33 Fish Street
Goldhanger
Maldon
CM9 8AT
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Molly Bernadette Riglar
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ

Location

Registered AddressFortress House
301 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ryan Mckenzie Webster & Sonny Scott Wymer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

8 March 2018Delivered on: 12 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 August 2022Statement of capital following an allotment of shares on 1 November 2021
  • GBP 103
(3 pages)
3 May 2022Registered office address changed from Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ to Fortress House 301 High Road Benfleet SS7 5HA on 3 May 2022 (1 page)
17 November 2021Change of details for Mr Sonny Scott Wymer as a person with significant control on 16 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Sonny Scott Wymer on 16 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Ryan Mckenzie Webster on 16 November 2021 (2 pages)
17 November 2021Change of details for Mr Ryan Mckenzie Webster as a person with significant control on 16 November 2021 (2 pages)
15 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 March 2018Registration of charge 092686970001, created on 8 March 2018 (29 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 100
(3 pages)
29 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
29 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
29 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 100
(3 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(4 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(4 pages)
2 January 2015Termination of appointment of Molly Bernadette Riglar as a director on 27 December 2014 (1 page)
2 January 2015Termination of appointment of Molly Bernadette Riglar as a director on 27 December 2014 (1 page)
29 December 2014Appointment of Mr Sonny Scott Wymer as a director on 23 December 2014 (2 pages)
29 December 2014Appointment of Mr Ryan Mckenzie Webster as a director on 23 December 2014 (2 pages)
29 December 2014Appointment of Mr Ryan Mckenzie Webster as a director on 23 December 2014 (2 pages)
29 December 2014Appointment of Mr Sonny Scott Wymer as a director on 23 December 2014 (2 pages)
22 December 2014Company name changed apexcraft LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
22 December 2014Company name changed apexcraft LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
20 October 2014Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ on 20 October 2014 (1 page)
17 October 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 17 October 2014 (1 page)
17 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-17
  • GBP 1
(28 pages)
17 October 2014Appointment of Miss Molly Bernadette Riglar as a director on 17 October 2014 (2 pages)
17 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-17
  • GBP 1
(28 pages)
17 October 2014Appointment of Miss Molly Bernadette Riglar as a director on 17 October 2014 (2 pages)