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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0443.697.103
Status:Stopped
Since October 30, 2020
Legal situation: Closing of bankruptcy procedure
Since October 30, 2020
Start date:March 18, 1991
Name:S.G.CO
Name in French, since September 9, 1992
Registered seat's address: Rue de Jamioulx(HSH) 55B
6120 Ham-sur-Heure-Nalinnes
Since November 11, 1993
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 July 31, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dion ,  Emile  Since May 24, 2013
Director Monaux ,  Magali  Since May 24, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since October 3, 2001
 
Central heating installer
Since October 3, 2001
 
Plasterer - cement contractor
Since October 3, 2001
 
Masonry and concrete works contractor
Since October 3, 2001
 
Tiling contractor
Since October 3, 2001
 
Electrician installation
Since October 3, 2001
 
Glazing contractor
Since October 3, 2001
 
Sanitary facilities installer and plumbing
Since October 3, 2001
 
Individual gas heating appliance installer
Since October 3, 2001
 
Contractor zinc works and metal roofs
Since October 3, 2001
 
Contractor construction non-metal roofs
Since October 3, 2001
 
Manufacturer - installer neon signs
Since October 3, 2001
 
Contractor weatherproofing of structures
Since October 3, 2001
 
Demolition works contractor
Since October 3, 2001
 
Knowledge of basic management
Since October 3, 2001
 
 
 

Characteristics

Subject to VAT
Since May 1, 1991
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  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2012
End date exceptional fiscal yearDecember 31, 2012
 
 

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)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