A1 Building Services Solutions Ltd

General information

Name:

A1 Building Services Solutions Limited

Office Address:

Suite 20, Peel House, 30 The Downs WA14 2PX Altrincham

Number: 10041365

Incorporation date: 2016-03-03

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This A1 Building Services Solutions Ltd business has been on the market for eight years, as it's been founded in 2016. Registered under the number 10041365, A1 Building Services Solutions is categorised as a Private Limited Company with office in Suite 20, Peel House, 30, Altrincham WA14 2PX. five years from now the company switched its name from A1 Building Sevices to A1 Building Services Solutions Ltd. The company's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. A1 Building Services Solutions Limited reported its account information for the financial year up to 2020/12/31. The company's latest confirmation statement was filed on 2022/05/06.

As for the following company, the full scope of director's duties have so far been done by Samuel P. who was formally appointed in 2022 in May. The following company had been governed by Efe O. until 2022. As a follow-up a different director, namely Vinny R. resigned two years ago.

  • Previous company's names
  • A1 Building Services Solutions Ltd 2019-02-07
  • A1 Building Sevices Ltd 2016-03-03

Financial data based on annual reports

Company staff

Samuel P.

Role: Director

Appointed: 05 May 2022

Latest update: 30 December 2023

People with significant control

Samuel P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Samuel P.
Notified on 5 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vinny R.
Notified on 19 December 2018
Ceased on 5 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Efe O.
Notified on 19 December 2018
Ceased on 5 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 March 2017
Ceased on 19 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bryan T.
Notified on 2 March 2017
Ceased on 19 December 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 20 May 2023
Confirmation statement last made up date 06 May 2022
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-03-03
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode