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 projects
- 68100 - Buying and selling of own real estate
- 68209 - 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 percent
- Voting rights 75 to 100 percent
- Right 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 percent
- Voting rights 25 to 50 percent
- Right 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 percent
- Voting rights 25 to 50 percent
- Right 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 percent
- Voting 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 2025 (1 month ago)
- Next confirmation dated 14 October 2026
- Due by 28 October 2026 (11 months remaining)