About

Registered Number: 02063228
Date of Incorporation: 10/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ,

 

H & B Motor Engineers Ltd was registered on 10 October 1986 and are based in London, it has a status of "Active". The current directors of this company are listed as Spyrou, Stella, Harle, Michael in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPYROU, Stella 31 May 2018 - 1
HARLE, Michael N/A 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 July 2019
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 12 June 2018
PSC01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
PSC07 - N/A 12 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 13 March 2018
MR04 - N/A 15 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 13 June 2015
CH01 - Change of particulars for director 13 June 2015
AR01 - Annual Return 20 August 2014
CH04 - Change of particulars for corporate secretary 20 August 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 22 August 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 October 2003
287 - Change in situation or address of Registered Office 13 August 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 24 April 1995
287 - Change in situation or address of Registered Office 23 February 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 10 March 1994
395 - Particulars of a mortgage or charge 29 May 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 21 April 1992
363a - Annual Return 06 March 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
287 - Change in situation or address of Registered Office 12 June 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 19 October 1990
287 - Change in situation or address of Registered Office 15 May 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 01 November 1988
363 - Annual Return 13 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1987
287 - Change in situation or address of Registered Office 06 December 1986
288 - N/A 24 November 1986
287 - Change in situation or address of Registered Office 24 November 1986
288 - N/A 21 November 1986
CERTNM - Change of name certificate 17 November 1986
CERTINC - N/A 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.