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:0750.518.001
Status:Active
Legal situation: Normal situation
Since July 10, 2020
Start date:July 10, 2020
Name:SBen'ergy
Name in Dutch, since July 10, 2020
Registered seat's address: Rue Haute 56C
4650 Herve
Since April 20, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@sbenergy.beSince July 10, 2020
info@sben-energy.comSince April 20, 2021
Web Address:
www.sbenergy.be Since July 10, 2020
www.sben-energy.com Since April 20, 2021
Entity type: Legal person
Legal form: Private limited company
Since July 10, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0802.896.318   Since November 1, 2023
Permanent representative Benitez Lopez ,  Sebastian  (0802.896.318)   Since November 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 25, 2024
 
Electrotechnical services
Since April 25, 2024
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2022
Subject to VAT
Since July 10, 2020
Enterprise subject to registration
Since July 14, 2020
 
 

Authorisations

Professional competence for electrotechnics
Since April 25, 2024
Knowledge of basic business management
Since April 25, 2024
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since July 10, 2020
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 10, 2020
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since March 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 8, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

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