This company is commonly known as Claas Eastern Ltd. The company was founded 30 years ago and was given the registration number 02917927. The firm's registered office is in SUFFOLK. You can find them at Saxham, Bury St Edmunds, Suffolk, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CLAAS EASTERN LTD |
---|---|---|
Company Number | : | 02917927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxham, Bury St Edmunds, Suffolk, IP28 6QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Secretary | 01 March 2023 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 10 December 2015 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 12 October 2020 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 10 December 2015 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 20 September 2005 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Secretary | 12 April 1994 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Secretary | 12 October 2020 | Active |
20 Tomlinson Way, Ruskington, Sleaford, NG34 9TW | Secretary | 17 May 1994 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Secretary | 19 September 2003 | Active |
The Cottage Kettlethorpe Hall, Kettlethorpe, Lincoln, LN1 2LD | Secretary | 17 March 1997 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Secretary | 01 May 2019 | Active |
1 Main Road Burlingham Gardens, North Burlingham, Norwich, NR13 4TA | Secretary | 01 October 2001 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Director | 12 April 1994 | Active |
Abbey Lodge, Church Lane, Alvingham, Louth, LN11 0QD | Director | 01 October 1999 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 05 December 2018 | Active |
Wootton Grange, Wootton, Ulceby, DN39 6RG | Director | 25 May 1994 | Active |
14 Longacre Gardens, Bury St Edmunds, IP33 2DX | Director | 01 October 2001 | Active |
20 Tomlinson Way, Ruskington, Sleaford, NG34 9TW | Director | 17 May 1994 | Active |
Home Farm, Quarrington, Sleaford, NG34 8RT | Director | 17 May 1994 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 10 December 2015 | Active |
The Cottage Kettlethorpe Hall, Kettlethorpe, Lincoln, LN1 2LD | Director | 01 October 1998 | Active |
Priory Garth, Brigg Road, Wrawby Brigg, DN20 8RH | Director | 25 May 1994 | Active |
53 Ventress Farm Court, Cherry Hinton Road, Cambridge, CB1 8HD | Director | 17 May 1994 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 19 January 2016 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 01 May 2019 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 01 November 2019 | Active |
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ | Director | 16 March 2015 | Active |
1 Main Road Burlingham Gardens, North Burlingham, Norwich, NR13 4TA | Director | 12 February 1997 | Active |
Claas Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saxham, Saxham Business Park, Bury St. Edmunds, England, IP28 6QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Incorporation | Memorandum articles. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person secretary company with name date. | Download |
2020-10-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.