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:0540.709.771
Status:Stopped
Since July 29, 2024
Legal situation: Closing of bankruptcy procedure
Since July 29, 2024
Start date:October 10, 2013
Name:SIDERBA EUROPA
Name in French, since October 4, 2013
Registered seat's address: Rue Victor Gambier 41
1180 Uccle
Since October 4, 2013
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 October 4, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0442.530.826   Since October 4, 2013
Director del Rio Barrero ,  Francisco  Since October 4, 2013
Director Pascual Fernandez ,  Dora  Since October 4, 2013
Managing Director del Rio Barrero ,  Francisco  Since October 4, 2013
Curator (designated by court) Pirard ,  Gautier  Since September 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 15, 2014
 
 
 

Characteristics

Subject to VAT
Since December 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 15, 2014
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since December 1, 2013
VAT 2008  24.200  -  Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Since December 1, 2013
VAT 2008  43.299  -  Other installation works n.e.c.
Since December 1, 2013
 
 

Financial information

Capital 69.000,00 EUR
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)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