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:0440.342.188
Status:Active
Legal situation: Judicial dissolution or nullity
Since May 12, 2022
Start date:March 15, 1990
Name:SELECTA
Name in French, since March 15, 1990
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since November 30, 2022
Registered seat's address: Rue de Bois Seigneur Isaac 53
1421 Braine-l'Alleud
Since March 3, 1998
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: Cooperative society with limited liability (2)
Since March 25, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Scolas ,  Pierre  Since October 6, 2006
Administrator Malschalck ,  Clémentine  Since May 12, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised cooperative company
Since December 1, 1996
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  01.610  -  Support activities for crop production
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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