CLAAS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAAS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05854271

Incorporation date

22/06/2006

Size

Full

Contacts

Registered address

Registered address

Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon29/05/2024
Appointment of Mr Walter Steven Constant Klijn as a director on 2024-05-24
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Termination of appointment of Anthony Richard Taylor as a director on 2023-12-21
dot icon14/12/2023
Change of details for Bnp Paribas Leasing Solutions Limited as a person with significant control on 2023-11-27
dot icon27/11/2023
Registered office address changed from Northern Cross Basing View Basingstoke RG21 4HL to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP on 2023-11-27
dot icon13/11/2023
-
dot icon13/11/2023
Rectified Form TMO01 was removed from the register on 14/02/24. Reason for rectification:- Was factually inaccurate or was derived from something factually inaccurate.
dot icon01/11/2023
Termination of appointment of Nicholas David James as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Jacqueline Anna Robson as a director on 2023-11-01
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon05/06/2023
Termination of appointment of Nicholas David James as a secretary on 2023-05-31
dot icon05/06/2023
Appointment of Mr Mark Foden as a secretary on 2023-05-31
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Appointment of Mr Tobias Daniel Pfuderer as a director on 2023-02-20
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon28/06/2022
Termination of appointment of Carole Perrot as a director on 2022-06-15
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon08/11/2021
Resolutions
dot icon26/10/2021
Appointment of Mr Mark Daniel Richards as a director on 2021-10-20
dot icon26/10/2021
Termination of appointment of Jean-Michel Robert Boyer as a director on 2021-10-20
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr Nicholas James Ramsdale as a director on 2020-06-08
dot icon17/06/2020
Termination of appointment of Nicholas William Alexander Taylor as a director on 2020-06-08
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon31/05/2017
Termination of appointment of Tristan Maurice Watkins as a director on 2017-05-31
dot icon31/05/2017
Appointment of Mr Anthony Richard Taylor as a director on 2017-05-31
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Appointment of Mr Jean-Michel Robert Boyer as a director on 2016-04-19
dot icon21/04/2016
Appointment of Mr Nicholas William Alexander Taylor as a director on 2016-04-19
dot icon21/04/2016
Termination of appointment of Clive Edward Last as a director on 2016-04-19
dot icon21/04/2016
Termination of appointment of Dario Ghislandi as a director on 2016-04-19
dot icon15/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Termination of appointment of Arnaud Bosvieux as a director on 2014-10-21
dot icon27/10/2014
Appointment of Mr Nicholas David James as a director on 2014-10-21
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Resolutions
dot icon30/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/02/2014
Appointment of Mr Tristan Maurice Watkins as a director
dot icon06/02/2014
Termination of appointment of Nuno Silva as a director
dot icon02/01/2014
Resolutions
dot icon24/12/2013
Appointment of Mr Dario Ghislandi as a director
dot icon24/12/2013
Termination of appointment of Anthony Taylor as a director
dot icon10/10/2013
Director's details changed for Mr Arnaud Bosvieux on 2013-09-01
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Arnaud Bosvieux as a director
dot icon15/03/2013
Termination of appointment of Benoit Dilly as a director
dot icon19/02/2013
Director's details changed for Carole Perrot on 2013-02-19
dot icon14/02/2013
Director's details changed for Mr Arthur Trevor Tyrrell on 2012-04-01
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Director's details changed for Mr Nuno Miguel Berrones Gomes Cristina Da Silva on 2012-07-23
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Vincent Moreau as a director
dot icon18/05/2012
Appointment of Mr Nuno Miguel Berrones Gomes Cristina Da Silva as a director
dot icon01/03/2012
Director's details changed for Benoit Claude Dilly on 2012-02-28
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Director's details changed for Mr Vincent Serge Henri Moreau on 2011-07-21
dot icon14/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Philippe Lambert as a director
dot icon14/07/2011
Director's details changed for Anthony Richard Taylor on 2011-07-14
dot icon14/07/2011
Appointment of Mr Vincent Serge Henri Moreau as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for Philippe Lambert on 2010-06-22
dot icon23/06/2010
Director's details changed for Carole Perrot on 2010-06-22
dot icon17/05/2010
Appointment of Mr Arthur Trevor Tyrrell as a director
dot icon17/05/2010
Termination of appointment of John Kneller as a director
dot icon29/10/2009
Director's details changed for Carole Perrot on 2009-10-14
dot icon29/10/2009
Director's details changed for Philippe Lambert on 2009-10-15
dot icon29/10/2009
Director's details changed for John Edward Charles Kneller on 2009-10-15
dot icon29/10/2009
Director's details changed for Benoit Dilly on 2009-10-19
dot icon29/10/2009
Secretary's details changed for Nicholas David James on 2009-10-09
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon07/05/2009
Director appointed carole perrot
dot icon29/04/2009
Appointment terminated director thierry panadero
dot icon22/04/2009
Director appointed benoit dilly
dot icon13/04/2009
Appointment terminated director michael dix
dot icon29/01/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
Ad 17/11/08\gbp si 2200000@1=2200000\gbp ic 6400000/8600000\
dot icon17/07/2008
Director's change of particulars / michael dix / 16/07/2008
dot icon30/06/2008
Return made up to 22/06/08; full list of members
dot icon09/06/2008
Ad 19/05/08\gbp si 2000000@1=2000000\gbp ic 4200000/6200000\
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 22/06/07; full list of members
dot icon13/07/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon12/01/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon20/12/2006
Ad 01/12/06--------- £ si 2141998@1=2141998 £ ic 2058002/4200000
dot icon20/12/2006
Ad 01/12/06--------- £ si 2058001@1=2058001 £ ic 1/2058002
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
£ nc 1000/16500000 01/12/06
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon17/07/2006
Certificate of change of name
dot icon04/07/2006
Registered office changed on 04/07/06 from: 1 mitchell lane bristol BS1 6BU
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Director resigned
dot icon22/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrrell, Arthur Trevor
Director
17/05/2010 - Present
8
James, Nicholas David
Secretary
28/06/2006 - 31/05/2023
-
Taylor, Nicholas William Alexander
Director
19/04/2016 - 08/06/2020
3
Richards, Mark Daniel
Director
20/10/2021 - Present
5
Taylor, Anthony Richard
Director
31/05/2017 - 21/12/2023
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAAS FINANCIAL SERVICES LIMITED

CLAAS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 22/06/2006 with the registered office located at Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAAS FINANCIAL SERVICES LIMITED?

toggle

CLAAS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 22/06/2006 .

Where is CLAAS FINANCIAL SERVICES LIMITED located?

toggle

CLAAS FINANCIAL SERVICES LIMITED is registered at Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PP.

What does CLAAS FINANCIAL SERVICES LIMITED do?

toggle

CLAAS FINANCIAL SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CLAAS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-12 with no updates.