Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIAGGIO LIMITED
Company Information for

PIAGGIO LIMITED

CENTRAL COURT, 1B KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
02707127
Private Limited Company
Active

Company Overview

About Piaggio Ltd
PIAGGIO LIMITED was founded on 1992-04-09 and has its registered office in Orpington. The organisation's status is listed as "Active". Piaggio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIAGGIO LIMITED
 
Legal Registered Office
CENTRAL COURT
1B KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in BR2
 
Filing Information
Company Number 02707127
Company ID Number 02707127
Date formed 1992-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB577868464  
Last Datalog update: 2024-05-05 15:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIAGGIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PIAGGIO LIMITED
The following companies were found which have the same name as PIAGGIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIAGGIO (INDIA) PRIVATE LIMITED B-64 IST FLOOR G.K. ISTNEW DELHI NEW DELHI Delhi DORMANT Company formed on the 2000-04-05
PIAGGIO 1038 PARTNERS LLC Delaware Unknown
Piaggio Advanced Design Center Corporation 2804 Gateway Oaks Dr #200 Sacramento CA 95833 Active Company formed on the 2012-10-08
PIAGGIO AIRCRAFT LLC California Unknown
PIAGGIO AMERICA INC Delaware Unknown
PIAGGIO AMERICA INCORPORATED New Jersey Unknown
PIAGGIO ASIA PACIFIC PTE LTD TEMASEK BOULEVARD Singapore 038987 Active Company formed on the 2008-09-10
PIAGGIO ATS, LLC 17 ROBIN COURT Richmond STATEN ISLAND NY 10309 Active Company formed on the 2023-03-23
PIAGGIO AVANTI LLC 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 Dissolved Company formed on the 2014-10-24
PIAGGIO AVANTI 1038 LLC Delaware Unknown
Piaggio Avanti MSN 1088 Statutory Trust 270 W Pearl Ave Ste 103 PO Box 2554 Jackson WY 83001 Active Company formed on the 2018-11-28
PIAGGIO AV2 LLC California Unknown
PIAGGIO AVANTI CALIFORNIA LLC California Unknown
PIAGGIO CHARTER.COM, LLC 5339 ALPHA RD STE 300 DALLAS TX 75240 Active Company formed on the 2014-05-13
PIAGGIO CHINA COMPANY LIMITED Active Company formed on the 1993-08-12
PIAGGIO ENTERPRISE GHIM MOH ROAD Singapore 270006 Dissolved Company formed on the 2008-09-09
Piaggio Enterprises LLC 11919 E Canal Dr Aurora CO 80011 Delinquent Company formed on the 2017-02-19
PIAGGIO FAMILY, LLC 501 N MINNESOTA ST CARSON CITY NV 89703 Revoked Company formed on the 2005-11-18
PIAGGIO FAST FORWARD INC Delaware Unknown
Piaggio Group Canada, Inc. 100 King Street West, Suite 6600 1 First Canadian Place Toronto Ontario M5X 1B8 Dissolved Company formed on the 2010-03-12

Company Officers of PIAGGIO LIMITED

Current Directors
Officer Role Date Appointed
MARK GRAHAM KNIGHT
Director 2017-07-25
MAURO PRIGNOLI
Director 2011-10-18
ALBERTO RUZZON
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID CAMPBELL
Director 2005-07-25 2017-08-01
SHEHRYAR KHAN
Director 2014-07-30 2014-11-14
IARDENA CHECCHIN
Director 2011-10-18 2014-07-17
STEFANO STERPONE
Director 2009-10-01 2014-07-17
COLLYER BRISTOW SECRETARIES LIMITED
Company Secretary 2011-12-19 2013-04-09
ROBERT FRANCIS COCORACCHIO
Company Secretary 1996-05-30 2011-12-19
GABRIELE GALLI
Director 2005-07-25 2011-10-18
MASSIMO GRANATA
Director 2007-03-01 2008-12-15
MASSIMO MIROSI
Director 1998-07-10 2008-12-15
PIAGGIO LIMITED
Director 2008-12-06 2008-12-06
SILVIA BIAGIOTTI
Director 2005-03-16 2006-03-29
PAOLO TIMONI
Director 2005-03-16 2005-07-25
MARTIN CHRISTOPHER MARSHALL
Director 2004-01-15 2005-03-08
BINETTI GIANCARLO
Director 1999-01-29 2004-09-23
STEFANO ZECCHI
Director 1997-05-12 2004-01-15
GIUSEPPE BONI
Director 1998-04-30 2002-02-15
PIETRO ANTONELLI
Director 1998-07-10 2000-03-30
BALDUCCIO DE NARDIS DI PRATA
Director 1995-01-01 2000-03-30
ENRICO ARRIGO
Director 1997-09-30 1999-01-27
LUIGI ROUX
Director 1997-05-12 1998-03-31
ROLF LEMBERG
Director 1996-05-30 1997-09-30
GIUSEPPE TRANCHINA
Director 1992-04-09 1997-09-30
FERDINANDO ROSSI
Director 1996-05-30 1997-05-01
SERGIO SCUERO
Director 1996-05-30 1997-05-01
DOTT ENZO MONTI
Company Secretary 1994-04-01 1996-05-30
DOTT ENZO MONTI
Director 1994-04-01 1996-05-30
MATTEO RIGHERO
Director 1992-04-23 1996-05-30
SAVERIO RENNIS
Company Secretary 1992-05-05 1994-04-01
SAVERIO RENNIS
Director 1992-04-23 1994-04-01
CARLO GAMBUZZI
Company Secretary 1992-04-09 1992-05-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-04-09 1992-04-09
LONDON LAW SERVICES LIMITED
Nominated Director 1992-04-09 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRAHAM KNIGHT THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED Director 2017-09-13 CURRENT 1973-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04AUDAUDITOR'S RESIGNATION
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-08DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-05-26AD02Register inspection address changed from 2nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY England to Central Court 1B Knoll Rise Orpington BR6 0JA
2020-05-22AD03Registers moved to registered inspection location of 2nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY
2020-05-22AD04Register(s) moved to registered office address Central Court 1B Knoll Rise Orpington BR6 0JA
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 2nd Floor Linden House 153 and 155 Masons Hill Bromley Kent BR2 9HY
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 2nd Floor Linden House 153 and 155 Masons Hill Bromley Kent BR2 9HY
2020-02-19REGISTERED OFFICE CHANGED ON 19/02/20 FROM , 2nd Floor Linden House, 153 and 155 Masons Hill, Bromley, Kent, BR2 9HY
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MS SILVIA D'ADDARIO
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO RUZZON
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID CAMPBELL
2017-07-31AP01DIRECTOR APPOINTED MR MARK GRAHAM KNIGHT
2017-07-31CH01Director's details changed for Mr Alberto Ruzzon on 2016-06-09
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-04AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-03CH01Director's details changed for Mr Alberto ================================= Ruzzon on 2015-07-21
2015-08-03AP01DIRECTOR APPOINTED MR ALBERTO ================================= RUZZON
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-05AR0109/04/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEHRYAR KHAN
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED MR SHEHRYAR KHAN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO STERPONE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IARDENA CHECCHIN
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-02AR0109/04/14 ANNUAL RETURN FULL LIST
2013-06-14AR0109/04/13 ANNUAL RETURN FULL LIST
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY COLLYER BRISTOW SECRETARIES LIMITED
2012-04-12AR0109/04/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AP04CORPORATE SECRETARY APPOINTED COLLYER BRISTOW SECRETARIES LIMITED
2012-01-20AP01DIRECTOR APPOINTED MRS. IARDENA CHECCHIN
2012-01-20AP01DIRECTOR APPOINTED MR MAURO PRIGNOLI
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE GALLI
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COCORACCHIO
2011-04-13AR0109/04/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-05AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR LINDEN HOUSE 153-155 MASONS HILL BROMLEY KENT BR2 9HY ENGLAND
2010-05-05AR0109/04/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PIAGGIO LIMITED
2010-05-04AP02CORPORATE DIRECTOR APPOINTED PIAGGIO LIMITED
2010-05-04AP01DIRECTOR APPOINTED STEFANO STERPONE
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE GALLI / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CAMPBELL / 01/01/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COCORACCHIO / 01/01/2010
2009-07-27363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO MIROSI
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO GRANATA
2009-06-02363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2009-06-02363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED MR MASSIMO GRANATA
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 BOUNDARY ROW LONDON SE1 8HP
2007-09-19Registered office changed on 19/09/07 from:\1 boundary row, london, SE1 8HP
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-04-20363(288)DIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25MISCAUDITORS RESIGNATION UNDER S349
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13244DELIVERY EXT'D 3 MTH 31/12/03
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21AUDAUDITOR'S RESIGNATION
2002-06-06363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2000-04-05Registered office changed on 05/04/00 from:\unit 8, ravensway business centre, cray avenue orpington, kent BR5 4BQ
1994-02-22Registered office changed on 22/02/94 from:\plumtree court, london., EC4A 4HT
1992-04-16Registered office changed on 16/04/92 from:\84 temple chambers, temple avenue, london, EC4Y ohp
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PIAGGIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIAGGIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-12-23 Outstanding PARTICK GROUP LIMITED
Intangible Assets
Patents
We have not found any records of PIAGGIO LIMITED registering or being granted any patents
Domain Names

PIAGGIO LIMITED owns 1 domain names.

piaggio.co.uk  

Trademarks
We have not found any records of PIAGGIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIAGGIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as PIAGGIO LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where PIAGGIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIAGGIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIAGGIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.