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:0898.859.408
Status:Active
Legal situation: Normal situation
Since June 16, 2008
Start date:June 16, 2008
Name:S-DEFORCE
Name in Dutch, since June 16, 2008
Registered seat's address: Sint-Eloois-Winkelsestraat 63
8800 Roeselare
Since December 14, 2022
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: Private limited liability company (1)
Since June 16, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Deforce ,  Stijn  Since June 16, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 1, 2008
 
Motorised vehicles - inter-sectoral professional competence
Since July 1, 2008
 
Bicycles
Since July 1, 2008
 
Vehicles up to 3.5 tonnes
Since July 1, 2008
 
Vehicles over 3.5 tonnes
Since July 1, 2008
 
Joinery (installation/repair) and glazing
Since July 1, 2008
 
General carpentry
Since July 1, 2008
 
 
 

Characteristics

Subject to VAT
Since July 1, 2008
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  46.495  -  Wholesale trade of cycles
Since July 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 15, 2018
VAT 2008  45.401  -  Commission trade and wholesale trade of motorcycles, including spares and accessories
Since July 1, 2008
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since July 1, 2008
VAT 2008  47.785  -  Retail trade of cycles in specialised stores
Since July 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since July 1, 2008
 
 

Financial information

Annual assembly June
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)

(1)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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