Prestige Cosmetics Limited

General information

Name:

Prestige Cosmetics Ltd

Office Address:

C/o Kjg 100 Barbirolli Square M2 3BD Manchester

Number: 01780491

Incorporation date: 1983-12-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prestige Cosmetics Limited with Companies House Reg No. 01780491 has been a part of the business world for 41 years. This Private Limited Company can be reached at C/o Kjg, 100 Barbirolli Square in Manchester and its post code is M2 3BD. The enterprise's Standard Industrial Classification Code is 47750, that means Retail sale of cosmetic and toilet articles in specialised stores. 2022-08-31 is the last time company accounts were filed.

With eight job advert since 27th November 2014, the corporation has been among the most active employers on the employment market. Most recently, it was looking for job candidates in Stapleford, Nottingham and Stoke on Trent. They look for applicants on such posts as: Store Manager or Store Supervisor.

As the data suggests, the following company was established in December 1983 and has so far been presided over by eight directors, and out this collection of individuals four (Russell G., Howard G., Linda G. and Michael G.) are still functioning. To provide support to the directors, this particular company has been using the skills of Tony H. as a secretary since January 2008.

Financial data based on annual reports

Company staff

Tony H.

Role: Secretary

Appointed: 31 January 2008

Latest update: 17 March 2024

Russell G.

Role: Director

Appointed: 17 December 2003

Latest update: 17 March 2024

Howard G.

Role: Director

Appointed: 17 December 2003

Latest update: 17 March 2024

Linda G.

Role: Director

Appointed: 31 January 1992

Latest update: 17 March 2024

Michael G.

Role: Director

Appointed: 31 January 1992

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Russell G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Howard G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Russell G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 20th April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20th April 2015
Annual Accounts 20th March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Jobs and Vacancies at Prestige Cosmetics Ltd

Assistant Store Manager in Stapleford, posted on Friday 25th August 2017
Region / City Midlands, Stapleford
Industry retail industry
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Application by email AlastairMcIlwaine@prestigecosmeticsltd.co.uk
Job reference code STAP0817
 
Sales Assistant in Nottingham, posted on Monday 14th November 2016
Region / City Midlands, Nottingham
Industry retail industry
Salary From £6.95 to £7.20 per hour
Job type part time (less than 30 hours)
Application by email AlastairMcIlwaine@prestigecosmeticsltd.co.uk
 
Store Supervisor in Nottingham, posted on Monday 14th November 2016
Region / City Midlands, Nottingham
Industry retail industry
Salary £7.57 per hour
Job type part time (less than 30 hours)
Application by email AlastairMcIlwaine@prestigecosmeticsltd.co.uk
 
Sales Assistant in Stoke on Trent, posted on Thursday 3rd November 2016
Region / City Midlands, Stoke on Trent
Industry retail industry
Salary From £6.95 to £7.20 per hour
Job type part time (less than 30 hours)
Application by email AlastairMcIlwaine@prestigecosmeticsltd.co.uk
 
Sales Assistant in Stoke on Trent, posted on Wednesday 27th July 2016
Region / City Midlands, Stoke on Trent
Industry retail industry
Salary From £6.70 to £7.20 per hour
Job type part time (less than 30 hours)
Application by email jobs@prestigecosmeticsltd.co.uk
Job reference code STOK0716
 
Sales Assistant in Stoke on Trent, posted on Tuesday 28th July 2015
Region / City Midlands, Stoke on Trent
Industry retail industry
Salary £6.50 per hour
Job type part time (less than 30 hours)
 
Store Manager in Stoke on Trent, posted on Tuesday 14th April 2015
Region / City Midlands, Stoke on Trent
Industry retail industry
Salary £21000.00 per year
Experience at least one year
Job type full time
Career level managerial
 
Sales Assistant in Sleaford, posted on Thursday 27th November 2014
Region / City Midlands, Sleaford
Industry retail industry
Salary £6.50 per hour
Job type part time (less than 30 hours)
Job reference code SLE1014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 23rd, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2016

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
40
Company Age

Closest Companies - by postcode