Registered entity data
In general | |||||||||
Enterprise number: | 0870.468.003 | ||||||||
Status: | Active | ||||||||
Legal situation: | Normal situation Since December 9, 2004 | ||||||||
Start date: | December 9, 2004 | ||||||||
Name: | LA SOPA Name in Dutch, since December 16, 2021 | ||||||||
Registered seat's address: |
Wervikstraat 37
8930 Menen Since July 23, 2012 | ||||||||
Phone number: |
| ||||||||
Fax: | No data included in CBE. | ||||||||
Email address: |
| ||||||||
Web Address: |
| ||||||||
Entity type: | Legal person | ||||||||
Legal form: |
Private limited company
Since December 16, 2021 | ||||||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||||||||
| |||||||||
Functions | |||||||||
Director | Cools , Stephanie | Since December 16, 2021 | |||||||
Director | Dehaene , Philippe | Since December 16, 2021 | |||||||
| |||||||||
Entrepreneurial skill - Travelling- Fairground operator | |||||||||
Knowledge of basic management Since September 13, 2013 | |||||||||
Joinery (installation/repair) and glazing Since September 13, 2013 | |||||||||
General carpentry Since September 13, 2013 | |||||||||
| |||||||||
Characteristics | |||||||||
Employer National Social Security Office Since November 3, 2014 | |||||||||
Subject to VAT Since January 1, 2005 | |||||||||
Enterprise subject to registration Since November 1, 2018 | |||||||||
| |||||||||
Authorisations | |||||||||
Professional competence of carpenter - glazier Since September 13, 2013 | |||||||||
Sectoral professional competence of general carpenter Since September 13, 2013 | |||||||||
Knowledge of basic business management Since September 13, 2013 | |||||||||
| |||||||||
Version of the Nacebel codes for the VAT activities 2008(2) | |||||||||
VAT 2008
56.210 -
Event catering activities Since January 1, 2008 | |||||||||
VAT 2008
43.320 -
Joinery works Since September 13, 2013 | |||||||||
VAT 2008
56.101 -
Full-service catering Since May 25, 2020 | |||||||||
VAT 2008
56.102 -
Restricted restaurants Since May 25, 2020 | |||||||||
| |||||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||||||||
NSSO2008
56.102 -
Restricted restaurants Since November 3, 2014 | |||||||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | November | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | November 25, 2004 | ||
End date exceptional fiscal year | June 30, 2006 | ||
| |||
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