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:0599.983.305
Status:Stopped
Since April 19, 2021
Legal situation: Closing of bankruptcy procedure
Since April 19, 2021
Start date:March 6, 2015
Name:Ste-solutions
Name in Dutch, since March 6, 2015
Registered seat's address: Altenastraat 2
8310 Brugge
Since June 27, 2016

Ex officio striked off address since November 30, 2017(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: General partnership
Since March 6, 2015
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager Verpoot ,  Sabrina  Since November 10, 2016
Manager Verpoot ,  Steven  Since March 6, 2015
Curator (designated by court) Carton ,  Serge  Since January 29, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since June 2, 2016
 
Knowledge of basic management
Since May 22, 2015
 
 
 

Characteristics

Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 11, 2015
 
 

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

VAT 2008  88.101  -  Activities of live-in caregivers, except home care
Since January 1, 2016
VAT 2008  61.200  -  Wireless telecommunications activities
Since January 1, 2016
VAT 2008  66.290  -  Other activities auxiliary to insurance and pension funding
Since January 1, 2016
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2016
 
 

Financial information

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