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

CLAAS FINANCIAL SERVICES LIMITED

MIDPOINT, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP,
Company Registration Number
05854271
Private Limited Company
Active

Company Overview

About Claas Financial Services Ltd
CLAAS FINANCIAL SERVICES LIMITED was founded on 2006-06-22 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Claas Financial Services Limited is a Private Limited Company registered in ENGLAND 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
CLAAS FINANCIAL SERVICES LIMITED
 
Legal Registered Office
MIDPOINT
ALENCON LINK
BASINGSTOKE
HAMPSHIRE
RG21 7PP
Other companies in RG21
 
Previous Names
SCREENCLIP LIMITED17/07/2006
Filing Information
Company Number 05854271
Company ID Number 05854271
Date formed 2006-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2015
Return next due 20/07/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 10:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAAS FINANCIAL SERVICES 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 CLAAS FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as CLAAS FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAAS FINANCIAL SERVICES LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2008-03-07
CLAAS FINANCIAL SERVICES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2008-02-27
CLAAS FINANCIAL SERVICES LLC Georgia Unknown
CLAAS FINANCIAL SERVICES LLC Michigan UNKNOWN
CLAAS FINANCIAL SERVICES LLC California Unknown
CLAAS FINANCIAL SERVICES LLC North Carolina Unknown
Claas Financial Services LLC Indiana Unknown
CLAAS FINANCIAL SERVICES LLC Georgia Unknown
CLAAS FINANCIAL SERVICES LLC Tennessee Unknown
CLAAS FINANCIAL SERVICES LLC South Dakota Unknown
CLAAS FINANCIAL SERVICES LLC Louisiana Unknown
CLAAS FINANCIAL SERVICES LLC Mississippi Unknown
CLAAS FINANCIAL SERVICES LLC Oklahoma Unknown
CLAAS FINANCIAL SERVICES LLC Idaho Unknown
CLAAS FINANCIAL SERVICES LLC Pennsylvannia Unknown
CLAAS FINANCIAL SERVICES LLC Arizona Unknown
CLAAS FINANCIAL SERVICES LLC Arizona Unknown
CLAAS FINANCIAL SERVICES LLC Arkansas Unknown

Company Officers of CLAAS FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID JAMES
Company Secretary 2006-06-28
JEAN-MICHEL ROBERT BOYER
Director 2016-04-19
NICHOLAS DAVID JAMES
Director 2014-10-21
CAROLE PERROT
Director 2009-03-23
ANTHONY RICHARD TAYLOR
Director 2017-05-31
NICHOLAS WILLIAM ALEXANDER TAYLOR
Director 2016-04-19
ARTHUR TREVOR TYRRELL
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN MAURICE WATKINS
Director 2014-01-30 2017-05-31
DARIO GHISLANDI
Director 2013-12-18 2016-04-19
CLIVE EDWARD LAST
Director 2006-12-01 2016-04-19
ARNAUD BOSVIEUX
Director 2013-03-15 2014-10-21
NUNO MIGUEL BERRONES GOMES CRISTINA DA SILVA
Director 2012-04-23 2014-01-30
ANTHONY RICHARD TAYLOR
Director 2006-06-28 2013-12-18
BENOIT CLAUDE DILLY
Director 2009-04-01 2013-03-15
VINCENT SERGE HENRI MOREAU
Director 2011-05-26 2012-04-23
PHILIPPE LAMBERT
Director 2007-05-28 2011-02-01
JOHN EDWARD CHARLES KNELLER
Director 2006-12-01 2010-05-17
MICHAEL JOHN DIX
Director 2006-06-28 2009-03-31
THIERRY JEAN PAUL PANADERO
Director 2006-12-01 2009-03-23
JEAN FRANCOIS GERVAIS
Director 2006-12-01 2007-05-28
NICHOLAS DAVID JAMES
Director 2006-06-28 2006-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-22 2006-06-28
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-22 2006-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Company Secretary 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Company Secretary 1998-08-03 CURRENT 1967-03-17 Active
NICHOLAS DAVID JAMES MANITOU FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1988-10-24 Active
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Company Secretary 1998-08-03 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES CNH INDUSTRIAL CAPITAL EUROPE LIMITED Company Secretary 1998-08-03 CURRENT 1997-08-12 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK (4) LTD. Director 2012-03-30 CURRENT 1987-01-26 Dissolved 2015-02-20
NICHOLAS DAVID JAMES FORTIS LEASE HOLDINGS UK LTD Director 2012-03-30 CURRENT 1937-06-14 Dissolved 2014-04-29
NICHOLAS DAVID JAMES FORTIS LEASE UK (2) LTD. Director 2012-03-30 CURRENT 1990-07-23 Dissolved 2016-02-02
NICHOLAS DAVID JAMES FORTIS LEASE UK LTD Director 2012-03-30 CURRENT 1985-01-28 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK RETAIL LTD. Director 2012-03-30 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2009-05-20 CURRENT 2008-03-26 Active
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Director 2007-11-16 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2007-10-22 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Director 1998-09-11 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Director 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 1997-04-24 CURRENT 1967-03-17 Active
ARTHUR TREVOR TYRRELL CLAAS RETAIL PROPERTIES LIMITED Director 2015-03-16 CURRENT 1977-12-16 Active - Proposal to Strike off
ARTHUR TREVOR TYRRELL TRACTOR WORLD LIMITED Director 2006-06-13 CURRENT 2006-04-27 Active
ARTHUR TREVOR TYRRELL CLAAS UK LIMITED Director 2004-01-05 CURRENT 1949-04-19 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
2024-05-29DIRECTOR APPOINTED MR WALTER STEVEN CONSTANT KLIJN
2023-12-14Change of details for Bnp Paribas Leasing Solutions Limited as a person with significant control on 2023-11-27
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Northern Cross Basing View Basingstoke RG21 4HL
2023-11-13Annotation
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-05Termination of appointment of Nicholas David James on 2023-05-31
2023-06-05Appointment of Mr Mark Foden as company secretary on 2023-05-31
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22DIRECTOR APPOINTED MR TOBIAS DANIEL PFUDERER
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PERROT
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-08RES13Resolutions passed:
  • The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict - section 175 20/10/2021
2021-10-26AP01DIRECTOR APPOINTED MR MARK DANIEL RICHARDS
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL ROBERT BOYER
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17AP01DIRECTOR APPOINTED MR NICHOLAS JAMES RAMSDALE
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM ALEXANDER TAYLOR
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MAURICE WATKINS
2017-05-31AP01DIRECTOR APPOINTED MR ANTHONY RICHARD TAYLOR
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 8600000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AP01DIRECTOR APPOINTED MR JEAN-MICHEL ROBERT BOYER
2016-04-21AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ALEXANDER TAYLOR
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LAST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DARIO GHISLANDI
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 8600000
2015-07-15AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD BOSVIEUX
2014-10-27AP01DIRECTOR APPOINTED MR NICHOLAS DAVID JAMES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01RES13Resolutions passed:<ul><li>Declare final dividend 18/09/2014</ul>
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 8600000
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NUNO SILVA
2014-01-02RES13Resolutions passed:
  • Declare final dividend 16/12/2013
2013-12-24AP01DIRECTOR APPOINTED MR DARIO GHISLANDI
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD BOSVIEUX / 01/09/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0122/06/13 FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR ARNAUD BOSVIEUX
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT DILLY
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PERROT / 19/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 01/04/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO MIGUEL BERRONES GOMES CRISTINA DA SILVA / 23/07/2012
2012-06-26AR0122/06/12 FULL LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MOREAU
2012-05-18AP01DIRECTOR APPOINTED MR NUNO MIGUEL BERRONES GOMES CRISTINA DA SILVA
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT CLAUDE DILLY / 28/02/2012
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SERGE HENRI MOREAU / 21/07/2011
2011-07-14AR0122/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD TAYLOR / 14/07/2011
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LAMBERT
2011-07-14AP01DIRECTOR APPOINTED MR VINCENT SERGE HENRI MOREAU
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0122/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PERROT / 22/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LAMBERT / 22/06/2010
2010-05-17AP01DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNELLER
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PERROT / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LAMBERT / 15/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CHARLES KNELLER / 15/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DILLY / 19/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED CAROLE PERROT
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR THIERRY PANADERO
2009-04-22288aDIRECTOR APPOINTED BENOIT DILLY
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIX
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-2588(2)AD 17/11/08 GBP SI 2200000@1=2200000 GBP IC 6400000/8600000
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIX / 16/07/2008
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-0988(2)AD 19/05/08 GBP SI 2000000@1=2000000 GBP IC 4200000/6200000
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-01-12225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20123£ NC 1000/16500000 01/12/06
2006-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-20RES04NC INC ALREADY ADJUSTED 01/12/06
2006-12-2088(2)RAD 01/12/06--------- £ SI 2058001@1=2058001 £ IC 1/2058002
2006-12-2088(2)RAD 01/12/06--------- £ SI 2141998@1=2141998 £ IC 2058002/4200000
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CLAAS FINANCIAL SERVICES 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 CLAAS FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAAS FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAAS FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLAAS FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

CLAAS FINANCIAL SERVICES LIMITED owns 1 domain names.

claas-finance.co.uk  

Trademarks
We have not found any records of CLAAS FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAAS FINANCIAL SERVICES 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 (64910 - Financial leasing) as CLAAS FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAAS FINANCIAL SERVICES 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 CLAAS FINANCIAL SERVICES 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 CLAAS FINANCIAL SERVICES 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.