A1 BUILDING SERVICES SOLUTIONS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as A1 Building Services Solutions Ltd. The company was founded 9 years ago and was given the registration number 10041365. The firm's registered office is in HOVE. You can find them at Gemini House, Old Shoreham Road, Hove, . This company's SIC code is 41100 - Development of building projects.
 Company Information
| Name | : | A1 BUILDING SERVICES SOLUTIONS LTD | 
|---|
| Company Number | : | 10041365 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 03 March 2016 | 
|---|
| Industry Codes | : | 41100 - Development of building projects68100 - Buying and selling of own real estate68209 - Other letting and operating of own or leased real estate
 | 
|---|
 Office Address & Contact
| Registered Address | : | Gemini House, Old Shoreham Road, Hove, England, BN3 7BD | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 People with Significant Control
| Mr Samuel Priestley | 
| Notified on | : | 05 May 2022 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | June 1978 | 
|---|
| Nationality | : | Canadian | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 167-169 Great Portland Street, Great Portland Street, London, England, W1W 5PF | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr Efe Richard Okoh | 
| Notified on | : | 19 December 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1979 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 26 Queenswood Road, London, United Kingdom, SE23 2QS | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Vinny Rey | 
| Notified on | : | 19 December 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1984 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 26 Queenswood Road, London, United Kingdom, SE23 2QS | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Bryan Anthony Thornton | 
| Notified on | : | 02 March 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | July 1955 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA | 
|---|
| Nature of control | : | Right to appoint and remove directors
 | 
|---|
| Cfs Secretaries Limited | 
| Notified on | : | 02 March 2017 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percent
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2025 (7 months ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2026
-  Due by 31 December 2026 (13 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2024 (1 year ago)
-  Next confirmation dated 14 October 2025
-  Due by 28 October 2025 (0 months remaining)