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:0418.765.529
Status:Active
Legal situation: Normal situation
Since October 23, 1978
Start date:October 23, 1978
Name:SAGI
Name in French, since January 1, 1990
Registered seat's address: Rue du Parc 50
4432 Ans
Since January 1, 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: Public limited company
Since March 30, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director DREWS ,  OLIVER  Since April 6, 2022
Director STEINDAM ,  Hendrik  Since April 6, 2022
Director THIEL ,  KAI  Since March 1, 2017
Person in charge of daily management DREWS ,  OLIVER  Since April 6, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 11, 2002
Subject to VAT
Since December 1, 1978
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  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2008
 
 

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

NSSO2008  61.200 -  Wireless telecommunications activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 66.000,00 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