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:0444.188.338
Status:Active
Legal situation: Normal situation
Since May 30, 1991
Start date:May 30, 1991
Name:SOHENCO
Name in French, since December 8, 2006
Registered seat's address: Rue de Grammont(Bassil) 1
7830 Silly
Since January 1, 2019(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: Private limited liability company (2)
Since May 30, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Carton ,  Renée  Since June 19, 2011
Manager (3) Van de Putte ,  Marc  Since March 27, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since January 22, 2007
 
Electrician installation
Since January 22, 2007
 
Sanitary facilities installer and plumbing
Since January 22, 2007
 
Individual gas heating appliance installer
Since January 22, 2007
 
Contractor zinc works and metal roofs
Since January 22, 2007
 
Refrigeration contractor
Since January 22, 2007
 
Knowledge of basic management
Since January 22, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2016
Subject to VAT
Since July 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(4)

VAT 2008  41.101  -  Residential property development
Since January 1, 2016
VAT 2008  01.199  -  Growing of other non-perennial crops n.e.c.
Since January 1, 2016
VAT 2008  20.420  -  Manufacture of perfumes and toilet preparations
Since January 1, 2016
VAT 2008  20.530  -  Manufacture of essential oils
Since January 1, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2016
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since January 1, 2016
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  69.202  -  Accounting and bookkeeping activities
Since January 1, 2008
VAT 2008  82.190  -  Photocopying, document preparation and other specialised office support activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  68.322 -  Administration of non-residential real estate on behalf of third parties
Since April 1, 2016
 
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)
Employers' repertory

(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

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

(3)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".

(4)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