Sable Leigh Consultancy Limited

General information

Name:

Sable Leigh Consultancy Ltd

Office Address:

4 Brindley Place B1 2JB Birmingham

Number: 07007876

Incorporation date: 2009-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Sable Leigh Consultancy Limited. The firm was established fifteen years ago and was registered under 07007876 as the registration number. This headquarters of this firm is registered in Birmingham. You may find it at 4 Brindley Place. This business's registered with SIC code 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. September 30, 2022 is the last time the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 38 transactions from worth at least 500 pounds each, amounting to £302,765 in total. The company also worked with the Sandwell Council (4 transactions worth £48,782 in total). Sable Leigh Consultancy was the service provided to the Sandwell Council Council covering the following areas: Highways And Transport Services and Regeneration And The Economy was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Highways & Transport Services.

For the limited company, many of director's obligations have been done by Helen S., Neil M., Russell J. and 6 remaining, listed below. Out of these nine individuals, Ian W. has carried on with the limited company for the longest time, having been a vital addition to the Management Board since 2009.

Financial data based on annual reports

Company staff

Helen S.

Role: Director

Appointed: 01 January 2023

Latest update: 8 March 2024

Neil M.

Role: Director

Appointed: 07 July 2022

Latest update: 8 March 2024

Russell J.

Role: Director

Appointed: 12 February 2022

Latest update: 8 March 2024

Andrew B.

Role: Director

Appointed: 12 February 2022

Latest update: 8 March 2024

David C.

Role: Director

Appointed: 08 November 2018

Latest update: 8 March 2024

Paul F.

Role: Director

Appointed: 08 November 2018

Latest update: 8 March 2024

Samantha U.

Role: Director

Appointed: 04 December 2017

Latest update: 8 March 2024

Helen S.

Role: Secretary

Appointed: 31 October 2017

Latest update: 8 March 2024

Ian B.

Role: Director

Appointed: 19 October 2016

Latest update: 8 March 2024

Ian W.

Role: Director

Appointed: 03 September 2009

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm include: Wfic Ltd has substantial control or influence over the company owns over 1/2 to 3/4 of company shares . This business can be reached in Birmingham at Brindley Place, B1 2JB and was registered as a PSC under the reg no 12220108. Aecom Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 2 Leman Street, E1 8FA and was registered as a PSC under the reg no 03745592. Ian W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Wfic Ltd
Address: 4 Brindley Place, Birmingham, B1 2JB, England
Legal authority English
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 12220108
Notified on 4 October 2021
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
right to manage directors
Aecom Holdings Limited
Address: Aldgate Tower 2 Leman Street, London, E1 8FA, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 03745592
Notified on 12 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 May 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 January 2015
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 30th September 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

One Victoria Square

Post code:

B1 1BD

City / Town:

Birmingham

HQ address,
2013

Address:

5th Floor 21 Bennetts Hill

Post code:

B2 5QP

City / Town:

Birmingham

HQ address,
2014

Address:

5th Floor 21 Bennetts Hill

Post code:

B2 5QP

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Sterling Financial Accountancy Services Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Accountant/Auditor,
2014

Name:

Sterling Financial Accountancy And Tax Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Accountant/Auditor,
2012

Name:

Sterling Financial Accountancy Services Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 11 364.56
2015-06-01 1516P03_CR02963 £ 11 364.56 Highways And Transport Services
2015 Solihull Metropolitan Borough Council 7 £ 85 852.09
2015-04-10 10/04/2015_9552 £ 28 311.83 Highways & Transport Services
2015-05-11 11/05/2015_10676 £ 26 508.48 Highways & Transport Services
2014 Sandwell Council 1 £ 28 416.98
2014-07-18 2015P04_001625 £ 28 416.98 Regeneration And The Economy
2014 Solihull Metropolitan Borough Council 16 £ 144 352.85
2014-06-27 34997574 £ 22 671.82 Highways & Transport Services
2014-11-12 43889891 £ 17 751.60 Highways & Transport Services
2013 Sandwell Council 2 £ 9 000.00
2013-06-01 2014P03_001776 £ 4 500.00 Regeneration And The Economy
2013-09-01 2014P06_001645 £ 4 500.00 Regeneration And The Economy
2013 Solihull Metropolitan Borough Council 15 £ 72 560.39
2013-04-23 14874550 £ 15 429.17 Highways & Transport Services
2013-12-10 20907569 £ 7 921.09 Highways & Transport Services

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
14
Company Age

Closest Companies - by postcode