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:0404.669.746
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:Société Anversoise de Transport d'Industrie et de Commerce
Name in Dutch, since January 1, 1968
Abbreviation: Satic
Name in Dutch, since January 1, 1968
Registered seat's address: Noorderlaan 147
2030 Antwerpen
Since March 21, 2016
Phone number:
03/6470768 Since March 21, 2016(1)
Fax:
03/6447942 Since March 21, 2016(1)
Email address:
info@satic-minera.beSince March 21, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since January 1, 1968
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director VAN DER PEIJL ,  BERNARD  Since January 25, 2013
Director VAN DER PEIJL ,  JAN  Since September 20, 1999
Permanent representative De Backker ,  Herman  (0825.732.096)   Since January 1, 2019
Person in charge of daily management 0825.732.096   Since January 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1965
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Concessionaire sand-gravel Belgian Continental Shelf
Since August 1, 2016
 
 

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

VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

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

NSSO2008  46.731 -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 125.000,00 EUR
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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