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:0440.715.540
Status:Active
Legal situation: Judicial dissolution or nullity
Since January 5, 2024
Start date:June 18, 1990
Name:SRG CONSULT
Name in French, since December 21, 2018
Registered seat's address: Imperiastraat 8
1930 Zaventem
Since March 1, 2021

Ex officio striked off address since January 5, 2023(1)
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 June 18, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Serghini ,  Abdelmonim  Since December 21, 2018
Administrator Tirmarche ,  Winny  Since January 5, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 1990
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  46.190  -  Commission trade of miscellaneous products
Since January 10, 2019
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since June 1, 2020
VAT 2008  53.200  -  Other postal and courier activities
Since June 21, 2021
 
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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