Thomas And Ebrey Limited

General information

Name:

Thomas And Ebrey Ltd

Office Address:

Old Station Road Hampton In Arden B92 0HA Solihull

Number: 05450122

Incorporation date: 2005-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Thomas And Ebrey Limited. This firm was established nineteen years ago and was registered under 05450122 as its registration number. This head office of this company is situated in Solihull. You can reach it at Old Station Road, Hampton In Arden. The registered name transformation from Club Motivation to Thomas And Ebrey Limited came on 2007-01-03. This enterprise's declared SIC number is 93130, that means Fitness facilities. Thomas And Ebrey Ltd released its latest accounts for the period up to Tuesday 31st May 2022. The firm's latest confirmation statement was submitted on Thursday 11th May 2023.

In order to satisfy its clientele, the limited company is continually being supervised by a number of two directors who are Paul E. and Gareth T.. Their mutual commitment has been of extreme importance to the following limited company since 2005.

  • Previous company's names
  • Thomas And Ebrey Limited 2007-01-03
  • Club Motivation Limited 2005-05-11

Financial data based on annual reports

Company staff

Paul E.

Role: Secretary

Appointed: 11 May 2005

Latest update: 18 March 2024

Paul E.

Role: Director

Appointed: 11 May 2005

Latest update: 18 March 2024

Gareth T.

Role: Director

Appointed: 11 May 2005

Latest update: 18 March 2024

People with significant control

Executives who have control over this firm are as follows: Paul E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gareth T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul E.
Notified on 12 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 15 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gareth T.
Notified on 12 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2022/12/01 director's details were changed (CH01)
filed on: 1st, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
18
Company Age

Closest companies