Thomas And Ebrey Limited SOLIHULL


Founded in 2005, Thomas And Ebrey, classified under reg no. 05450122 is an active company. Currently registered at Old Station Road B92 0HA, Solihull the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2007/01/03 Thomas And Ebrey Limited is no longer carrying the name Club Motivation.

Currently there are 2 directors in the the firm, namely Paul E. and Gareth T.. In addition one secretary - Paul E. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Thomas And Ebrey Limited Address / Contact

Office Address Old Station Road
Office Address2 Hampton In Arden
Town Solihull
Post code B92 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450122
Date of Incorporation Wed, 11th May 2005
Industry Fitness facilities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Paul E.

Position: Secretary

Appointed: 11 May 2005

Paul E.

Position: Director

Appointed: 11 May 2005

Gareth T.

Position: Director

Appointed: 11 May 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Paul E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gareth T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul E.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 15 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth T.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Club Motivation January 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth18 27434 323       
Balance Sheet
Cash Bank On Hand 83 483178 53189 24469 28577 510190 81841 56921 730
Current Assets72 96198 953193 981111 80693 51380 894192 139163 13931 318
Debtors14 10614 98415 20022 29223 9583 1841 121121 5709 588
Net Assets Liabilities 34 32354 91411 7668 35530 76164 77576 475-38 186
Other Debtors 13 62415 20022 29223 9583 1841 121121 4088 454
Property Plant Equipment 53 02644 01636 30328 34730 14131 85226 6122 600
Total Inventories 487250270270200200  
Cash Bank In Hand58 85583 482       
Stocks Inventory 487       
Tangible Fixed Assets55 68253 026       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve18 17434 223       
Shareholder Funds18 27434 323       
Other
Accumulated Depreciation Impairment Property Plant Equipment 73 10882 11790 49495 650102 073107 378112 6185 617
Average Number Employees During Period    98977
Bank Borrowings Overdrafts      44 16739 33344 197
Creditors 29 599145 996999108 21874 81744 16739 33344 197
Future Minimum Lease Payments Under Non-cancellable Operating Leases     7 6001 700 19 531
Increase From Depreciation Charge For Year Property Plant Equipment  9 0098 3786 7506 4235 3055 240867
Net Current Assets Liabilities14 77120 42247 985-17 130-14 7056 07782 92194 0713 905
Number Shares Issued Fully Paid  150150     
Other Creditors 29 59928 79999974 64451 25376 09947 41315 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 594   107 868
Other Disposals Property Plant Equipment    2 800   131 013
Other Taxation Social Security Payable 28 43423 17912 94113 89221 90826 21614 34111 255
Par Value Share 111     
Property Plant Equipment Gross Cost 126 133126 132126 797123 997132 214139 230139 2308 217
Provisions For Liabilities Balance Sheet Subtotal 9 5268 2886 4085 2875 4575 8314 875494
Total Additions Including From Business Combinations Property Plant Equipment   665 8 2177 016  
Total Assets Less Current Liabilities70 45373 44892 00119 17313 64236 218114 773120 6836 505
Trade Creditors Trade Payables 14 70615 13418 20019 6821 6561 070594 
Trade Debtors Trade Receivables 1 359     1621 134
Creditors Due After One Year41 24929 599       
Creditors Due Within One Year58 19078 531       
Number Shares Allotted 100       
Provisions For Liabilities Charges10 9309 526       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2022/12/01 director's details were changed
filed on: 1st, June 2023
Free Download (2 pages)

Company search

Advertisements