You are here: bizstats.co.uk > a-z index > S list > SC list

Scj Eurafne Ltd SURREY


Scj Eurafne started in year 2001 as Private Limited Company with registration number 04166158. The Scj Eurafne company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Surrey at Frimley Green. Postal code: GU16 7AJ. Since 2001/03/09 Scj Eurafne Ltd is no longer carrying the name Scj Eurafine.

Currently there are 3 directors in the the firm, namely Natalie B., Anthony E. and Thomas H.. In addition one secretary - Julie T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scj Eurafne Ltd Address / Contact

Office Address Frimley Green
Office Address2 Camberley
Town Surrey
Post code GU16 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166158
Date of Incorporation Thu, 22nd Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Natalie B.

Position: Director

Appointed: 30 January 2024

Julie T.

Position: Secretary

Appointed: 02 January 2024

Anthony E.

Position: Director

Appointed: 01 March 2022

Thomas H.

Position: Director

Appointed: 01 January 2014

Trevor J.

Position: Director

Appointed: 03 January 2024

Resigned: 30 January 2024

Luciana L.

Position: Director

Appointed: 29 June 2018

Resigned: 24 February 2022

Mark W.

Position: Director

Appointed: 12 May 2014

Resigned: 29 June 2018

John H.

Position: Director

Appointed: 01 January 2014

Resigned: 03 January 2024

Bradley G.

Position: Director

Appointed: 01 February 2010

Resigned: 06 March 2014

Kenneth K.

Position: Director

Appointed: 03 July 2009

Resigned: 01 February 2010

Luca M.

Position: Director

Appointed: 27 October 2008

Resigned: 30 September 2010

John H.

Position: Secretary

Appointed: 11 February 2008

Resigned: 02 January 2024

Luis Z.

Position: Director

Appointed: 11 February 2008

Resigned: 03 July 2009

Sherri H.

Position: Director

Appointed: 01 November 2007

Resigned: 01 January 2014

Andrew E.

Position: Secretary

Appointed: 01 October 2006

Resigned: 11 February 2008

Mark E.

Position: Director

Appointed: 01 May 2006

Resigned: 11 February 2008

John H.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 October 2006

Patrick O.

Position: Director

Appointed: 19 March 2003

Resigned: 27 October 2008

Gary A.

Position: Director

Appointed: 28 February 2001

Resigned: 01 November 2007

Steven S.

Position: Director

Appointed: 28 February 2001

Resigned: 19 March 2003

Christopher S.

Position: Secretary

Appointed: 28 February 2001

Resigned: 01 August 2004

W M.

Position: Director

Appointed: 28 February 2001

Resigned: 01 January 2009

Luis Z.

Position: Director

Appointed: 28 February 2001

Resigned: 01 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 28 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 28 February 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Johnson Wax Limited from Camberley, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Johnson Wax Limited

Johnson Wax Limited Frimley Green Road, Frimley, Camberley, Surrey, GU16 7AJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00177819
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Scj Eurafine March 9, 2001
Sytecourt Developments March 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 15th, January 2024
Free Download (29 pages)

Company search

Advertisements