Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aesthetic Trade Excellence Ltd
Aesthetic Trade Excellence Ltd is an active company incorporated on 30 October 2019 with the registered office located in Crawley, West Sussex. Aesthetic Trade Excellence Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12289676
Private limited company
Age
6 years
Incorporated
30 October 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
415 days
Dated
7 September 2023
(2 years 2 months ago)
Next confirmation dated
7 September 2024
Was due on
21 September 2024
(1 year 1 month ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
467 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 3 months ago)
Learn more about Aesthetic Trade Excellence Ltd
Contact
Update Details
Address
7 Horsham Road
Crawley
RH11 7AY
England
Address changed on
2 Sep 2024
(1 year 2 months ago)
Previous address was
56 Grosvenor Road Tunbridge Wells TN1 2AS England
Companies in RH11 7AY
Telephone
Unreported
Email
Unreported
Website
Grocerdirectory.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr. Abu Horaura
PSC • Director • British • Lives in England • Born in Apr 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aesthetic Features Limited
Mr Abu Horaura is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£7.75K
Increased by £5.92K (+322%)
Total Liabilities
-£41.21K
Increased by £19.32K (+88%)
Net Assets
-£33.46K
Decreased by £13.4K (+67%)
Debt Ratio (%)
531%
Decreased by 660.97% (-55%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Voluntary Strike-Off Suspended
1 Year 5 Months Ago on 15 May 2024
Voluntary Gazette Notice
1 Year 6 Months Ago on 16 Apr 2024
Application To Strike Off
1 Year 7 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 7 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 7 Sep 2023
Mr Abu Horaura Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Aug 2023
Strike Off Application Withdrawn
2 Years 2 Months Ago on 14 Aug 2023
Get Alerts
Get Credit Report
Discover Aesthetic Trade Excellence Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 56 Grosvenor Road Tunbridge Wells TN1 2AS England to 7 Horsham Road Crawley RH11 7AY on 2 September 2024
Submitted on 2 Sep 2024
Voluntary strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for voluntary strike-off
Submitted on 16 Apr 2024
Application to strike the company off the register
Submitted on 8 Apr 2024
Confirmation statement made on 7 September 2023 with no updates
Submitted on 19 Jan 2024
Registered office address changed from 7 Horsham Road Crawley RH11 7AY United Kingdom to 56 Grosvenor Road Tunbridge Wells TN1 2AS on 7 September 2023
Submitted on 7 Sep 2023
Micro company accounts made up to 31 October 2022
Submitted on 7 Sep 2023
Director's details changed for Mr Abu Horaura on 1 September 2023
Submitted on 1 Sep 2023
Confirmation statement made on 16 August 2023 with updates
Submitted on 16 Aug 2023
Certificate of change of name
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs