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:0406.745.447
Status:Active
Legal situation: Normal situation
Since June 10, 1969
Start date:June 10, 1969
Name:SOCIETE ANONYME TECHNIC ET CONSTRUCTION
Name in French, since April 14, 1995
Abbreviation: SATEC
Name in French, since April 14, 1995
Registered seat's address: Rue du Fond du Maréchal(RH) 20
5020 Namur
Since December 20, 2011
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: Public limited company
Since June 10, 1969
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Fourneau ,  Paulette  Since June 30, 2006
Director Henris ,  Emmanuel  Since April 12, 2011
Director Krief ,  Kareen  Since December 20, 2011
Managing Director Henris ,  Emmanuel  Since September 17, 2014
Managing Director Krief ,  Kareen  Since February 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 10, 1969
 
Structural works
Since June 24, 2011
 
Ceiling installation, cement works, screeds
Since June 24, 2011
 
Roofs, weatherproofing
Since February 16, 2010
 
Joinery (installation/repair) and glazing
Since June 24, 2011
 
General carpentry
Since June 24, 2011
 
General contractor
Since June 24, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1969
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 24, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since June 24, 2011
Sectoral professional competence of general carpenter
Since June 24, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 24, 2011
Professional competence of general building contractor
Since June 24, 2011
Professional competence for roofing and waterproofing works
Since June 24, 2011
License as a contractor
 
 

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

VAT 2008  43.995  -  Building restoration works
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 175.000,00 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)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