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:0480.277.781
Status:Active
Legal situation: Normal situation
Since May 22, 2003
Start date:May 22, 2003
Name:SEDA
Name in Dutch, since May 19, 2003
Registered seat's address: Gemeneweidestraat 2
8490 Jabbeke
Since May 19, 2003
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 company
Since March 8, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dendooven ,  Tina  Since March 8, 2022
Director Serpieters ,  Danny  Since March 8, 2022
Manager (1) Dendooven ,  Tina  Since April 1, 2012
Manager (1) Serpieters ,  Danny  Since May 19, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 4, 2003
 
Structural works
Since January 21, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since September 25, 2006
Subject to VAT
Since July 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since February 10, 2010
VAT 2008  43.110  -  Demolition works
Since February 10, 2010
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
 
 

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

NSSO2008  01.610 -  Support activities for crop production
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)
Employers' repertory

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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