Company NameDainese (UK) Limited
DirectorGianni Lievore
Company StatusActive
Company Number03268936
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameGianni Lievore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2002(5 years, 6 months after company formation)
Appointment Duration22 years
RoleAccounting & Tax Director
Country of ResidenceItaly
Correspondence AddressVia Louvigny 35
Colceresa
Vicenza
36064
Director NameAndrea Brunetti Leach
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Queens Road
Tankerton
Whitstable
Kent
CT5 2JE
Director NameAngelo Dainese
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressVia Dell'Economia
Vicenza 36100 Vicenza
Italy
Foreign
Secretary NameAndrea Brunetti Leach
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Manor Road
Tankerton
Whitstable
Kent
CT5 2JR
Secretary NameKim Brunetti Leach
NationalityBritish
StatusResigned
Appointed01 March 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2002)
RoleSecretary
Correspondence Address2 Queens Road
Tankerton
Whitstable
Kent
CT5 2JE
Director NameFrancesco Scanagatta
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2002(5 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 16 April 2014)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Dell' Artigianato 35
Molvena
36060
Italy
Secretary NameNereo Corra
NationalityItalian
StatusResigned
Appointed15 July 2002(5 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 July 2017)
RoleAdministration Manager
Correspondence AddressVia Dell ' Artigianato 35
Molvena
36060
Italy
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitedainese.com

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2k at £1Dainese Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£14,704
Cash£6,283
Current Liabilities£2,177

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

16 January 2006Delivered on: 18 January 2006
Persons entitled: Bruntwood 2000 First Properties Limited

Classification: Rent deposit deed
Secured details: £29,375 due or to become due from the company to.
Particulars: Cash sum deposited in a bank account being £29,375.
Outstanding
30 July 1997Delivered on: 12 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 94126232.
Outstanding

Filing History

20 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 December 2021 (20 pages)
2 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
4 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
22 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
21 November 2019Change of details for Dainese Spa as a person with significant control on 6 April 2016 (2 pages)
11 November 2019Director's details changed for Gianni Lievore on 6 November 2019 (2 pages)
8 November 2019Director's details changed for Gianni Lievore on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Gianni Lievore on 8 November 2019 (2 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 July 2019Satisfaction of charge 2 in full (4 pages)
28 January 2019Resolutions
  • RES13 ‐ Re-increase issued share capital 27/12/2018
(1 page)
15 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 202,000
(3 pages)
29 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 April 2018Termination of appointment of Nereo Corra as a secretary on 31 July 2017 (1 page)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
23 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,000
(4 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,000
(4 pages)
4 August 2014Termination of appointment of Francesco Scanagatta as a director on 16 April 2014 (1 page)
4 August 2014Termination of appointment of Francesco Scanagatta as a director on 16 April 2014 (1 page)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(5 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(5 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 December 2012Registered office address changed from No 1 Portland Street Manchester M1 3BE on 30 December 2012 (1 page)
30 December 2012Registered office address changed from No 1 Portland Street Manchester M1 3BE on 30 December 2012 (1 page)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 May 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 28 May 2010 (1 page)
19 May 2010Auditor's resignation (1 page)
19 May 2010Auditor's resignation (1 page)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Francesco Scanagatta on 24 October 2009 (2 pages)
2 November 2009Director's details changed for Gianni Lievore on 24 October 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Gianni Lievore on 24 October 2009 (2 pages)
2 November 2009Director's details changed for Francesco Scanagatta on 24 October 2009 (2 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 24/10/08; full list of members (3 pages)
5 January 2009Return made up to 24/10/08; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (15 pages)
3 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 November 2007Return made up to 24/10/07; no change of members (7 pages)
16 November 2007Return made up to 24/10/07; no change of members (7 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 24/10/06; full list of members (7 pages)
23 January 2007Return made up to 24/10/06; full list of members (7 pages)
28 November 2006Registered office changed on 28/11/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
28 November 2006Registered office changed on 28/11/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
23 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
21 November 2005Return made up to 24/10/05; full list of members (7 pages)
21 November 2005Return made up to 24/10/05; full list of members (7 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
1 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
21 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 June 2003Registered office changed on 14/06/03 from: lullingstone house 5 castle street canterbury kent CT1 2FG (1 page)
14 June 2003Registered office changed on 14/06/03 from: lullingstone house 5 castle street canterbury kent CT1 2FG (1 page)
25 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 February 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
8 September 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 1999Return made up to 24/10/99; no change of members (6 pages)
1 November 1999Return made up to 24/10/99; no change of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Full accounts made up to 31 December 1997 (10 pages)
25 November 1997Return made up to 24/10/97; full list of members (6 pages)
25 November 1997Return made up to 24/10/97; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: lullingstone house 5 castle street canterbury kent CT1 2QF (1 page)
12 November 1997Registered office changed on 12/11/97 from: lullingstone house 5 castle street canterbury kent CT1 2QF (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
17 June 1997Ad 06/11/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
17 June 1997Ad 06/11/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 21 woodman avenue swalecliffe whitstable kent CT5 2RB (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Registered office changed on 13/06/97 from: 21 woodman avenue swalecliffe whitstable kent CT5 2RB (1 page)
13 June 1997£ nc 1000/50000 01/03/97 (1 page)
13 June 1997£ nc 1000/50000 01/03/97 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 June 1997Registered office changed on 10/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
28 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
24 October 1996Incorporation (15 pages)
24 October 1996Incorporation (15 pages)