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:0463.395.526
Status:Active
Legal situation: Normal situation
Since May 19, 1998
Start date:May 19, 1998
Name:SOPA DECO
Name in French, since October 18, 2013
Registered seat's address: Rue d'Enhaive(JB) 37
5100 Namur
Since October 18, 2013
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 company
Since November 18, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Sopa ,  Mefail  Since November 18, 2020
Manager (1) Sopa ,  Mefail  Since September 13, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 4, 2013
 
Motorised vehicles - inter-sectoral professional competence
Since December 10, 2020
 
Vehicles up to 3.5 tonnes
Since December 10, 2020
 
Ceiling installation, cement works, screeds
Since November 4, 2013
 
Finishing works (paint and wallpaper)
Since November 4, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since July 30, 2021
Subject to VAT
Since July 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since November 4, 2013
Prof. Comp. for finishing works in the construction industry
Since November 4, 2013
Knowledge of basic business management
Since November 4, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 15, 2020
VAT 2008  43.310  -  Plastering works
Since October 11, 2013
VAT 2008  43.320  -  Joinery works
Since October 11, 2013
VAT 2008  43.341  -  Painting of buildings
Since November 15, 2020
VAT 2008  43.995  -  Building restoration works
Since October 11, 2013
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.320 -  Joinery works
Since July 30, 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)
Employers' repertory

(1)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".

(2)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