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:1012.427.305
Status:Active
Legal situation: Normal situation
Since August 12, 2024
Start date:August 12, 2024
Name:SEQUOIA BOIS ENERGIE
Name in French, since August 12, 2024
Registered seat's address: Rue de la 7e-D.I.-Française,Ethe 13
6760 Virton
Since August 12, 2024
Phone number:
+352661848464 Since August 12, 2024
Fax: No data included in CBE.
Email address:
s.parache@sequoia-be.comSince August 12, 2024
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 12, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director PARACHE ,  Aurélien  Since August 12, 2024
Director PARACHE ,  Steve  Since August 12, 2024
Director Stefan ,  Constantin  Since August 12, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 2, 2024
 
 
 

Characteristics

Subject to VAT
Since August 12, 2024
Enterprise subject to registration
Since September 2, 2024
 
 

Authorisations

Knowledge of basic business management
Since September 2, 2024
 
 

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

VAT 2008  02.200  -  Lumbering
Since August 12, 2024
VAT 2008  16.100  -  Sawmilling and planing of wood
Since August 12, 2024
VAT 2008  16.210  -  Manufacture of veneer sheets and wood-based panels
Since August 12, 2024
VAT 2008  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since August 12, 2024
VAT 2008  46.732  -  Wholesale trade of wood
Since August 12, 2024
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since August 12, 2024
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearAugust 9, 2024
End date exceptional fiscal yearDecember 31, 2024
 
 

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