S H Racing Limited LEIGH-ON-SEA


S H Racing started in year 1960 as Private Limited Company with registration number 00665717. The S H Racing company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Leigh-on-sea at 1007 London Road. Postal code: SS9 3JY. Since 2nd July 2014 S H Racing Limited is no longer carrying the name Auto-plas (international).

There is a single director in the firm at the moment - Steve H., appointed on 24 September 2015. In addition, a secretary was appointed - Jayne P., appointed on 24 September 2015. As of 30 April 2024, there were 5 ex directors - Steve H., Stuart N. and others listed below. There were no ex secretaries.

This company operates within the SS5 4JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0089745 . It is located at 90 Main Road, Hawkwell, Hockley with a total of 6 carsand 1 trailers.

S H Racing Limited Address / Contact

Office Address 1007 London Road
Town Leigh-on-sea
Post code SS9 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00665717
Date of Incorporation Thu, 21st Jul 1960
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jayne P.

Position: Secretary

Appointed: 24 September 2015

Steve H.

Position: Director

Appointed: 24 September 2015

Steve H.

Position: Director

Appointed: 01 November 2009

Resigned: 24 September 2015

Stuart N.

Position: Director

Appointed: 01 June 2001

Resigned: 25 July 2008

Michael W.

Position: Director

Appointed: 02 July 1993

Resigned: 08 May 1995

Kenneth H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 April 2012

Gwendoline H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Steve H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kenneth H. This PSC has significiant influence or control over the company,.

Steve H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Kenneth H.

Notified on 1 July 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Company previous names

Auto-plas (international) July 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 719 4113 690 4602 761 9711 755 4232 394 082       
Balance Sheet
Cash Bank On Hand    1 858 3151 076 0811 022 2721 044 2571 025 3841 020 4041 050 3651 030 245
Current Assets1 382 7601 261 800857 843347 2032 053 5581 270 7501 178 9911 373 5601 335 5061 294 7681 324 7301 060 245
Debtors823 202799 622501 957169 965174 243137 169156 719329 303310 122274 364274 365 
Net Assets Liabilities    2 394 0822 215 3271 954 5441 755 3601 567 3891 464 5061 379 7731 319 559
Other Debtors    155 765137 169126 719292 790310 122274 365274 365 
Property Plant Equipment    386 0281 129 3691 443 6071 323 3841 080 7691 054 1031 126 4201 388 175
Total Inventories    21 00057 500     30 000
Cash Bank In Hand191 56731 562342167 2381 858 315       
Net Assets Liabilities Including Pension Asset Liability3 719 4113 690 4602 761 9711 755 4232 394 082       
Stocks Inventory367 991430 616355 54410 00021 000       
Tangible Fixed Assets2 370 6172 520 4482 368 7551 852 639386 028       
Reserves/Capital
Called Up Share Capital1 2501 2501 2501 2501 250       
Profit Loss Account Reserve2 974 1212 945 1702 016 6811 010 1332 392 832       
Shareholder Funds3 719 4113 690 4602 761 9711 755 4232 394 082       
Other
Accumulated Depreciation Impairment Property Plant Equipment    124 716129 632288 663358 886226 193267 359315 848153 413
Additions Other Than Through Business Combinations Property Plant Equipment      493 368  14 500120 806603 274
Administrative Expenses      152 389120 833136 81878 95982 517153 123
Average Number Employees During Period     2532222
Bank Overdrafts     9111 110  23 154  
Cost Sales      262 811290 30663 13153 99477 67611 182
Creditors    30 625184 792668 054941 583848 886884 3651 071 3771 128 861
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -173 179  -235 975
Disposals Property Plant Equipment     10 000  -375 308  -503 954
Gross Profit Loss      -33 485-78 351-51 153-23 924-2 21692 909
Increase From Depreciation Charge For Year Property Plant Equipment     4 91684 22170 22340 48641 16648 48973 540
Net Current Assets Liabilities1 138 408959 626429 084-79 7162 038 6791 085 958510 937431 976486 620410 403253 353-68 616
Number Shares Issued Fully Paid     1 2501 2501 2501 2501 2501 2501 250
Operating Profit Loss      -185 874-199 184    
Other Creditors     189 565650 722922 978848 801860 1251 070 1111 125 911
Other Inventories     40 000      
Par Value Share 1111 111111
Prepayments     30 00030 00036 513    
Profit Loss      -185 874-199 184-187 971-102 883-84 733-60 214
Profit Loss On Ordinary Activities Before Tax      -185 874-199 184-187 971-102 883-84 733-60 214
Property Plant Equipment Gross Cost    510 7441 259 0011 732 2701 682 2701 306 9621 321 4621 442 2681 541 588
Taxation Social Security Payable     4 31616 22218 606851 0861 2662 950
Total Borrowings     9111 110  23 154  
Trade Creditors Trade Payables     -1      
Turnover Revenue      229 326211 95511 97830 07075 460104 091
Work In Progress    20 00017 500     30 000
Bank Borrowings Overdrafts    2 148911      
Corporation Tax Payable    8 043       
Creditors Due After One Year   17 50030 625       
Creditors Due Within One Year244 352302 174428 759426 91914 879       
Finance Lease Liabilities Present Value Total    30 625       
Fixed Assets2 616 8712 766 7022 368 755         
Merchandise    1 00040 000      
Number Shares Allotted 1 2501 2501 2501 250       
Other Taxation Social Security Payable    4 5712 056      
Provisions For Liabilities Charges35 86835 86835 868         
Recoverable Value-added Tax    18 478       
Revaluation Reserve744 040744 040744 040744 040        
Share Capital Allotted Called Up Paid1 2501 2501 2501 2501 250       
Tangible Fixed Assets Additions 149 83158 970532 245384 196       
Tangible Fixed Assets Cost Or Valuation3 613 0083 762 8393 719 3641 880 848510 744       
Tangible Fixed Assets Depreciation1 242 3911 242 3911 350 60928 209124 716       
Tangible Fixed Assets Depreciation Charged In Period  140 04414 56196 507       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  31 8261 336 961        
Tangible Fixed Assets Disposals  102 4452 370 7611 754 300       
Total Additions Including From Business Combinations Property Plant Equipment     758 257      
Total Assets Less Current Liabilities3 755 2793 726 3282 797 8391 772 9232 424 7072 215 327      

Transport Operator Data

90 Main Road
Address Hawkwell
City Hockley
Post code SS5 4JH
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements