Background WavePink WaveYellow Wave

H & B MOTOR ENGINEERS LIMITED (02063228)

H & B MOTOR ENGINEERS LIMITED (02063228) is an active UK company. incorporated on 10 October 1986. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). H & B MOTOR ENGINEERS LIMITED has been registered for 39 years. Current directors include SPYROU, Spyros, SPYROU, Stella.

Company Number
02063228
Status
active
Type
ltd
Incorporated
10 October 1986
Age
39 years
Address
Solar House, London, N14 6NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
SPYROU, Spyros, SPYROU, Stella
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & B MOTOR ENGINEERS LIMITED

H & B MOTOR ENGINEERS LIMITED is an active company incorporated on 10 October 1986 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). H & B MOTOR ENGINEERS LIMITED was registered 39 years ago.(SIC: 33120)

Status

active

Active since 39 years ago

Company No

02063228

LTD Company

Age

39 Years

Incorporated 10 October 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

RAPID 1971 LIMITED
From: 10 October 1986To: 17 November 1986
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

King Street Garage King Street London N2 8EA
From: 16 March 2011To: 12 June 2018
116 Boundary Road London NW8 0RH
From: 10 October 1986To: 16 March 2011
Timeline

7 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
Feb 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SPYROU, Spyros

Active
282 Chase Road, LondonN14 6NZ
Born August 1962
Director
Appointed 31 May 2018

SPYROU, Stella

Active
282 Chase Road, LondonN14 6NZ
Born April 1967
Director
Appointed 31 May 2018

BARRS, Norman Clifford

Resigned
8 Invergarry Court, BarnetEN5 1SU
Secretary
Appointed N/A
Resigned 19 Oct 2000

SHELLMARK REGISTRARS LIMITED

Resigned
Baker Street, LondonW1U 6AG
Corporate secretary
Appointed 19 Oct 2000
Resigned 31 May 2018

BARRS, Norman Clifford

Resigned
8 Invergarry Court, BarnetEN5 1SU
Born July 1928
Director
Appointed N/A
Resigned 19 Oct 2000

HARLE, Michael

Resigned
Richardson Crescent, Waltham CrossEN7 6WZ
Born March 1959
Director
Appointed N/A
Resigned 31 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Stella Spyrou

Active
282 Chase Road, LondonN14 6NZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2018

Mr Spyros Spyrou

Active
282 Chase Road, LondonN14 6NZ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2018

Mr Michael Harle

Ceased
Baker Street, LondonW1U 6AG
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Change Person Director Company With Change Date
13 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
4 April 2008
363aAnnual Return
Legacy
13 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
13 August 2003
287Change of Registered Office
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
6 March 1992
363aAnnual Return
Accounts With Accounts Type Small
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363aAnnual Return
Legacy
12 June 1991
287Change of Registered Office
Legacy
22 October 1990
363363
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
15 May 1990
287Change of Registered Office
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
19 February 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
287Change of Registered Office
Legacy
24 November 1986
288288
Legacy
24 November 1986
287Change of Registered Office
Legacy
21 November 1986
288288
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 October 1986
CERTINCCertificate of Incorporation