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:0567.886.696
Status:Active
Legal situation: Normal situation
Since November 18, 2014
Start date:November 18, 2014
Name:SKS Trading
Name in French, since November 18, 2014
Registered seat's address: Chaussée de Lille(TOU) 220
7500 Tournai
Since January 28, 2020
Phone number:
069491020 Since January 28, 2020
Fax: No data included in CBE.
Email address:
msakkalis@lcb-battery.euSince January 1, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 14, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Sakkalis ,  Michel  Since December 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 20, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since January 9, 2017
Subject to VAT
Since December 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 2, 2014
 
 

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

VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since November 18, 2014
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since November 18, 2014
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since November 18, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 18, 2014
 
 

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

NSSO2008  46.190 -  Commission trade of miscellaneous products
Since January 9, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 14, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)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