Company NameS H Racing Limited
DirectorSteve Harris
Company StatusActive
Company Number00665717
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)
Previous NamesScreenoprints (Vacuum Formers) Limited and Auto-Plas (International) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steve Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(55 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameMrs Jayne Alyson Pullman
StatusCurrent
Appointed24 September 2015(55 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMrs Gwendoline Honor Harris
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration20 years (resigned 01 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Kenneth Albert Harris
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMrs Gwendoline Honor Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration20 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Michael Edward Withington
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1995)
RoleManaging Director
Correspondence AddressCherrydown 110 Clarence Road
Rayleigh
Essex
SS6 8TD
Director NameStuart James Nelson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 July 2008)
RoleManager
Correspondence Address37 Collins Way
Eastwood
Essex
SS9 5UP
Director NameMr Steve Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(49 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address601 London Road
Essex
SS0 9PE

Contact

Websitewww.auto-plas.co.uk
Telephone01702 202795
Telephone regionSouthend-on-Sea

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Mr Kenneth Albert Harris
60.00%
Ordinary
500 at £1Steve Harris
40.00%
Ordinary

Financials

Year2014
Net Worth£1,755,423
Cash£167,238
Current Liabilities£426,919

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

15 January 2013Delivered on: 23 January 2013
Persons entitled: Nts Trustees Limited and Steve Harris

Classification: Legal charge
Secured details: £153,330 due or to become due.
Particulars: 90 main road hawkwell essex.
Outstanding
22 December 2011Delivered on: 4 January 2012
Persons entitled: Steve Harris and Nts Trustees Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: F/H 90 main road hawkwell hockley essex t/no EX871660.
Outstanding
26 January 1968Delivered on: 13 February 1968
Satisfied on: 8 August 1998
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land in main rd hawkwell - essex.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2017Cessation of Kenneth Albert Harris as a person with significant control on 11 December 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
17 October 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 October 2016Director's details changed for Mr Steve Harris on 1 October 2016 (2 pages)
6 October 2016Secretary's details changed for Mrs Jayne Alyson Pullman on 1 October 2016 (1 page)
6 October 2016Secretary's details changed for Mrs Jayne Alyson Pullman on 1 October 2016 (1 page)
6 October 2016Director's details changed for Mr Steve Harris on 1 October 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,250
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,250
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Appointment of Mrs Jayne Alyson Pullman as a secretary on 24 September 2015 (2 pages)
25 September 2015Appointment of Mrs Jayne Alyson Pullman as a secretary on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Steve Harris as a director on 24 September 2015 (2 pages)
24 September 2015Termination of appointment of Steve Harris as a director on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Steve Harris as a director on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Steve Harris as a director on 24 September 2015 (2 pages)
8 September 2015Registered office address changed from Main Road Hawkwell Essex SS5 4JH to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Main Road Hawkwell Essex SS5 4JH to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Main Road Hawkwell Essex SS5 4JH to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 8 September 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,250
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,250
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 July 2014Change of name notice (2 pages)
2 July 2014Company name changed auto-plas (international) LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
(2 pages)
2 July 2014Company name changed auto-plas (international) LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
(2 pages)
2 July 2014Change of name notice (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,250
(3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,250
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
25 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Statement of company's objects (2 pages)
13 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of authorised share capital 05/04/2012
(38 pages)
13 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of authorised share capital 05/04/2012
(38 pages)
13 June 2012Statement of company's objects (2 pages)
8 June 2012Termination of appointment of Gwendoline Harris as a secretary (1 page)
8 June 2012Termination of appointment of Kenneth Harris as a director (1 page)
8 June 2012Termination of appointment of Gwendoline Harris as a director (1 page)
8 June 2012Termination of appointment of Kenneth Harris as a director (1 page)
8 June 2012Termination of appointment of Gwendoline Harris as a director (1 page)
8 June 2012Termination of appointment of Gwendoline Harris as a secretary (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 August 2010Group of companies' accounts made up to 31 October 2009 (29 pages)
16 August 2010Group of companies' accounts made up to 31 October 2009 (29 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Steve Harris on 1 December 2009 (2 pages)
23 February 2010Secretary's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Steve Harris on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Steve Harris on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages)
2 February 2010Appointment of Mr Steve Harris as a director (2 pages)
2 February 2010Appointment of Mr Steve Harris as a director (2 pages)
14 August 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
14 August 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Appointment terminated director stuart nelson (1 page)
15 January 2009Appointment terminated director stuart nelson (1 page)
29 August 2008Full accounts made up to 31 October 2007 (18 pages)
29 August 2008Full accounts made up to 31 October 2007 (18 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
15 August 2007Full accounts made up to 31 October 2006 (17 pages)
15 August 2007Full accounts made up to 31 October 2006 (17 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 October 2005 (18 pages)
22 June 2006Full accounts made up to 31 October 2005 (18 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
17 November 2005Full accounts made up to 31 October 2004 (17 pages)
17 November 2005Full accounts made up to 31 October 2004 (17 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
24 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 July 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
16 July 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
29 June 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
24 May 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 July 1999Accounts for a medium company made up to 31 October 1998 (12 pages)
2 July 1999Accounts for a medium company made up to 31 October 1998 (12 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
25 August 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
7 August 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
7 August 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 July 1996Full accounts made up to 31 October 1995 (16 pages)
11 July 1996Full accounts made up to 31 October 1995 (16 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
22 July 1985Accounts made up to 31 October 1982 (8 pages)
22 July 1985Accounts made up to 31 October 1982 (8 pages)
5 May 1984Accounts made up to 31 October 1981 (9 pages)
5 May 1984Accounts made up to 31 October 1981 (9 pages)
21 July 1960Incorporation (12 pages)
21 July 1960Incorporation (12 pages)