Excellent Traders Limited HOVE


Excellent Traders started in year 2014 as Private Limited Company with registration number 08869662. The Excellent Traders company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hove at 19 Victoria Terrace. Postal code: BN3 2WB.

The firm has one director. Amirul I., appointed on 16 October 2019. There are currently no secretaries appointed. As of 13 May 2025, there were 2 ex directors - Graham C., Akbur H. and others listed below. There were no ex secretaries.

Excellent Traders Limited Address / Contact

Office Address 19 Victoria Terrace
Town Hove
Post code BN3 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08869662
Date of Incorporation Thu, 30th Jan 2014
Industry Licensed restaurants
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (194 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Amirul I.

Position: Director

Appointed: 16 October 2019

Graham C.

Position: Director

Appointed: 30 January 2014

Resigned: 07 May 2014

Akbur H.

Position: Director

Appointed: 30 January 2014

Resigned: 15 October 2019

People with significant control

The list of PSCs who own or control the company includes 7 names. As BizStats discovered, there is Amirul I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Athiqul H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Akbur H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amirul I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Athiqul H.

Notified on 13 September 2017
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Akbur H.

Notified on 16 October 2019
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Akbur H.

Notified on 16 October 2019
Ceased on 16 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Akbur H.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Abdul A.

Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control: 25-50% shares

Athiqul H.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-7 588-6 697        
Balance Sheet
Cash Bank In Hand3 6764 189        
Cash Bank On Hand  3 5322 4159 7217 427    
Current Assets10 26014 02314 16612 24020 41222 20150 22238 06721 90322 661
Debtors1 8341 8341 8344 8255 1916 274    
Other Debtors  1 8344 8255 1916 274    
Property Plant Equipment  7 7796 4705 1534 016    
Stocks Inventory4 7508 000        
Tangible Fixed Assets11 7559 569        
Total Inventories  8 8005 0005 5008 500    
Net Assets Liabilities     -26 499-10 845-7 264-19 604 
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-7 688-6 797        
Shareholder Funds-7 588-6 697        
Other
Amount Specific Advance Or Credit Directors 21 05220 08918 586 28 6827 09413 0403 76024 560
Amount Specific Advance Or Credit Made In Period Directors  96313 886  25 51552 3015 200 
Amount Specific Advance Or Credit Repaid In Period Directors   12 383  3 92732 16722 00020 800
Accumulated Depreciation Impairment Property Plant Equipment  6 6898 2429 55910 696    
Average Number Employees During Period  44556666
Creditors 30 28928 33828 98344 63449 61840 00027 33344 50557 974
Creditors Due Within One Year29 60330 289        
Fixed Assets 9 5697 779  4 0165 1365 3262 998818
Increase From Depreciation Charge For Year Property Plant Equipment   1 5531 3171 137    
Net Current Assets Liabilities-19 343-16 266-14 172-16 743-24 222-27 41724 01914 743-22 602-35 313
Number Shares Allotted100100        
Number Shares Issued Fully Paid   100100100    
Other Creditors  20 08920 20630 76730 302    
Other Taxation Social Security Payable  6 5096 5897 93110 973    
Par Value Share11 111    
Profit Loss   -3 880-8 796-4 332    
Property Plant Equipment Gross Cost  14 46814 71214 712     
Provisions   -1 875-2 082-3 098    
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions14 468         
Tangible Fixed Assets Cost Or Valuation14 468         
Tangible Fixed Assets Depreciation2 7134 899        
Tangible Fixed Assets Depreciation Charged In Period2 7132 186        
Total Additions Including From Business Combinations Property Plant Equipment   244      
Total Assets Less Current Liabilities-7 588-6 697-6 393-10 273-19 069-26 49929 15520 069-19 604-34 495
Trade Creditors Trade Payables  1 7402 1885 9368 343    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2024
filed on: 15th, October 2024
Free Download (5 pages)

Company search

Advertisements