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:0463.422.547
Status:Stopped
Since October 18, 2021
Legal situation: Closing of bankruptcy procedure
Since October 18, 2021
Start date:May 20, 1998
Name:SOXCKO
Name in French, since May 19, 1998
Registered seat's address: Place Alphonse Bosch 8-9
1300 Wavre
Since December 2, 2014
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 May 19, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Brouwers ,  Marc  Since April 26, 2010
Director Geets ,  Nathalie  Since April 26, 2010
Managing Director Brouwers ,  Marc  Since April 26, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 2011
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  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since May 1, 2011
VAT 2008  46.494  -  Wholesale trade of non-electrical household goods
Since May 1, 2011
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since May 1, 2011
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since May 1, 2011
VAT 2008  47.593  -  Retail trade of non-electric household appliances, crockery, glassware, china and pottery in specialised stores
Since May 1, 2011
VAT 2008  49.420  -  Removal services
Since May 1, 2011
 
 

Financial information

Capital 120.000,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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