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:0730.827.989
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 2, 2023
Start date:July 18, 2019
Name:SVS CONCEPT
Name in Dutch, since March 10, 2021
Registered seat's address: Drève Olympique 15   box 28b
1070 Anderlecht
Since July 1, 2022
Phone number:
02/269.82.28 Since May 1, 2021
Fax: No data included in CBE.
Email address:
jean-pierre.szava@telenet.beSince May 1, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since July 18, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Szava ,  Jean  Since July 1, 2022
Curator (designated by court) Heilporn ,  Lise  Since October 2, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 20, 2023
 
 
 

Characteristics

Employer National Social Security Office
Since August 17, 2019
Subject to VAT
Since July 18, 2019
Enterprise subject to registration
Since July 19, 2019
 
 

Authorisations

Knowledge of basic business management
Since June 14, 2021
 
 

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

VAT 2008  56.101  -  Full-service catering
Since July 18, 2019
VAT 2008  56.102  -  Restricted restaurants
Since July 18, 2019
VAT 2008  56.301  -  Cafés and bars
Since July 18, 2019
 
 

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

NSSO2008  47.716 -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since August 17, 2019
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 18, 2019
End date exceptional fiscal yearJune 30, 2021
 
 

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