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:0465.844.478
Status:Active
Legal situation: Normal situation
Since April 9, 1999
Start date:April 9, 1999
Name:SATISFACTORY
Name in Dutch, since April 1, 1999
Registered seat's address: Gentsesteenweg 102
9800 Deinze
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 company
Since January 30, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Delbaere ,  Geert  Since January 30, 2024
Director Los ,  Ann  Since January 30, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Sanitary facilities installer and plumbing
Since February 17, 2003
 
Individual gas heating appliance installer
Since February 17, 2003
 
Contractor zinc works and metal roofs
Since February 17, 2003
 
Knowledge of basic management
Since February 17, 2003
 
Retailer
Since September 6, 1999
 
 
 

Characteristics

Employer National Social Security Office
Since October 26, 2006
Subject to VAT
Since October 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since January 1, 2008
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
 
 

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

NSSO2008  82.300 -  Organisation of conventions and trade shows
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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