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:0439.767.811
Status:Active
Legal situation: Normal situation
Since December 27, 1989
Start date:December 27, 1989
Name:S.B.A.
Name in Dutch, since December 27, 1989
Registered seat's address: Luikersteenweg 673
3500 Hasselt
Since July 1, 2012
Phone number:
0031/464113480 Since July 1, 2012(1)
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 December 27, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director COX ,  WILLEM  Since February 27, 2024
Director JANSSEN ,  PETER  Since February 27, 2024
Director SENDEN ,  ROBERT  Since February 27, 2024
Person in charge of daily management JANSSEN ,  PETER  Since February 27, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2018
Subject to VAT
Since April 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 18, 2012
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since September 25, 2009
VAT 2008  43.120  -  Site preparation works
Since March 10, 2017
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since January 1, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 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