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:0669.617.625
Status:Active
Legal situation: Normal situation
Since January 16, 2017
Start date:January 16, 2017
Name:S.M.S.
Name in French, since January 16, 2017
Registered seat's address: Freux,Rue de la Fange du Loup 16
6800 Libramont-Chevigny
Since January 16, 2017
Phone number:
0493/540.855 Since January 16, 2017(1)
Fax: No data included in CBE.
Email address:
pl@sms-safety.beSince January 16, 2017(1)
Web Address:
www.sms-safety.be Since January 16, 2017(1)
Entity type: Legal person
Legal form: Private limited company
Since December 11, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Louis ,  Pierre  Since December 11, 2023
Manager (2) Louis ,  Pierre  Since January 16, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 23, 2017
 
 
 

Characteristics

Subject to VAT
Since January 23, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 23, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 23, 2017
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since January 23, 2017
VAT 2008  85.592  -  Professional training
Since January 23, 2017
VAT 2008  85.599  -  Other forms of education
Since January 23, 2017
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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)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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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