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:0589.947.961
Status:Active
Legal situation: Normal situation
Since January 30, 2015
Start date:January 30, 2015
Name:Architectenatelier S&T
Name in Dutch, since January 30, 2015
Trade Name:Architectenatelier S&T
Name in Dutch, since January 30, 2015
Registered seat's address: Scheepsdalelaan 77
8000 Brugge
Since July 1, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@atelierst.beSince May 6, 2020
Web Address:
https://atelierst.be Since May 6, 2020
Entity type: Legal person
Legal form: Private limited company
Since May 6, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Sinnaeve ,  An  Since May 6, 2020
Director Taelman ,  Joani  Since May 6, 2020
Manager (1) Sinnaeve ,  An  Since January 30, 2015
Manager (1) Taelman ,  Joani  Since January 30, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 16, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2020
Subject to VAT
Since February 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised by the Order of Architects
Since July 14, 2023
Knowledge of basic business management
Since February 16, 2015
 
 

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

VAT 2008  71.111  -  Architectural activities
Since January 30, 2015
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 30, 2015
VAT 2008  71.209  -  Other technical control and analysis activities
Since January 30, 2015
 
 

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

NSSO2008  71.111 -  Architectural activities
Since September 1, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 28, 2015
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)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