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.

 

Registered entity data

In general

Enterprise number:0438.960.137
Status:Active
Legal situation: Normal situation
Since November 16, 1989
Start date:November 16, 1989
Name:SICCARD - VAN DER STRAETEN
Name in Dutch, since November 16, 1989
Registered seat's address: 't Luik 10
1745 Opwijk
Since August 17, 1995
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: Public limited company
Since November 16, 1989
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Siccard ,  Pascal  Since December 15, 2023
Director Van der Straeten ,  Karina  Since December 10, 2009
Managing Director Siccard ,  Pascal  Since December 10, 2009
Managing Director Van der Straeten ,  Karina  Since December 10, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since May 21, 2001
 
Second-hand car dealer
Since May 21, 2001
 
Coachbuilder - body repairer
Since May 21, 2001
 
Knowledge of basic management
Since August 21, 1995
 
Retailer
Since February 1, 1999
 
Motorised vehicles - inter-sectoral professional competence
Since February 19, 2013
 
Vehicles up to 3.5 tonnes
Since February 19, 2013
 
Vehicles over 3.5 tonnes
Since February 19, 2013
 
 
 

Characteristics

Subject to VAT
Since January 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 1, 2008
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since November 21, 2012
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 323.000,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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)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