UKBizDB.co.uk

SABLE LEIGH CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sable Leigh Consultancy Limited. The company was founded 14 years ago and was given the registration number 07007876. The firm's registered office is in BIRMINGHAM. You can find them at 111 Edmund Street, , Birmingham, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SABLE LEIGH CONSULTANCY LIMITED
Company Number:07007876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:111 Edmund Street, Birmingham, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brindley Place, Birmingham, England, B1 2JB

Secretary31 October 2017Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director12 February 2022Active
4, Brindley Place, Birmingham, England, B1 2JB

Director19 October 2016Active
4, Brindley Place, Birmingham, England, B1 2JB

Director08 November 2018Active
4, Brindley Place, Birmingham, England, B1 2JB

Director08 November 2018Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director12 February 2022Active
4, Brindley Place, Birmingham, England, B1 2JB

Director07 July 2022Active
4, Brindley Place, Birmingham, England, B1 2JB

Director01 January 2023Active
4, Brindley Place, Birmingham, England, B1 2JB

Director04 December 2017Active
4, Brindley Place, Birmingham, England, B1 2JB

Director03 September 2009Active
Suite 203, Guildhall Buildings, Navigation Street, Birmingham, United Kingdom, B2 4BT

Secretary03 September 2009Active
Suite 203, Guildhall Buildings, Navigation Street, Birmingham, United Kingdom, B2 4BT

Director20 April 2015Active
Suite 203, Guildhall Buildings, Navigation Street, Birmingham, United Kingdom, B2 4BT

Director15 January 2019Active
4, Brindley Place, Birmingham, England, B1 2JB

Director20 April 2015Active

People with Significant Control

Aecom Holdings Limited
Notified on:12 February 2022
Status:Active
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wfic Ltd
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:4, Brindley Place, Birmingham, England, B1 2JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian George Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 203, Guildhall Buildings, Navigation Street, Birmingham, United Kingdom, B2 4BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Resolution

Resolution.

Download
2024-03-06Capital

Capital cancellation shares.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type small.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.