shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0837.270.742
Status:Stopped
Since June 13, 2018
Legal situation: Closing of bankruptcy procedure
Since June 13, 2018
Start date:June 27, 2011
Name:S DECO
Name in French, since June 27, 2011
Registered seat's address: Route de Wasseiges,Hanret 42
5310 Eghezée
Since June 27, 2011

Ex officio striked off address since October 19, 2015(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company
Since June 27, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Beqa ,  Skender  Since June 27, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 14, 2011
 
General carpentry
Since July 14, 2011
 
Finishing works (paint and wallpaper)
Since July 14, 2011
 
 
 

Characteristics

Subject to VAT
Since July 1, 2011
Commercial company
Since July 14, 2011
 
 

Authorisations

Sectoral professional competence of general carpenter
Since July 14, 2011
Prof. Comp. for finishing works in the construction industry
Since July 14, 2011
Knowledge of basic business management
Since July 14, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.732  -  Wholesale trade of wood
Since July 1, 2011
VAT 2008  43.291  -  Insulation works
Since July 1, 2011
VAT 2008  43.320  -  Joinery works
Since July 1, 2011
VAT 2008  43.390  -  Other finishing work
Since July 1, 2011
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since July 1, 2011
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back