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:0436.348.263
Status:Active
Legal situation: Normal situation
Since December 16, 1988
Start date:December 16, 1988
Name:SERVICES TECHNIQUES D'IMMEUBLES
Name in French, since December 16, 1988
Abbreviation: S.I.M.
Name in French, since December 16, 1988
Registered seat's address: Rue des Fories 2
4020 Liège
Since December 28, 1991
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 December 16, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Aendekerk ,  Jean  Since May 12, 2009
Director Aendekerk ,  John  Since August 2, 2010
Director Timmermans ,  Nadine  Since May 12, 2009
Managing Director Aendekerk ,  Jean  Since May 12, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2021
Subject to VAT
Since February 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since March 10, 2020
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since February 1, 2012
VAT 2008  43.221  -  Plumbing works
Since February 1, 2012
 
 

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

NSSO2008  68.321 -  Management of residential real estate on behalf of third parties
Since April 1, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 3.500.000,00 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)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