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:0536.243.813
Status:Active
Legal situation: Normal situation
Since June 28, 2013
Start date:June 28, 2013
Name:SAJ Electric Europe
Name in Dutch, since December 22, 2015
Registered seat's address: Rue des Vierges 44
9600 Ronse
Since June 26, 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 December 26, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) OUYANG ,  Jiagan  Since June 26, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since July 4, 2013
Dispensation
Since July 4, 2013
 
 

Characteristics

Employer National Social Security Office
Since July 15, 2013
Subject to VAT
Since July 1, 2013
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  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since June 28, 2013
VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since June 28, 2013
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since June 28, 2013
VAT 2008  46.695  -  Wholesale trade of pumps and compressors
Since June 28, 2013
VAT 2008  46.697  -  Wholesale trade of machinery and heating and cooling devices for industrial use
Since June 28, 2013
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since June 28, 2013
 
 

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

NSSO2008  46.520 -  Wholesale trade of electronic and telecommunications equipment and parts
Since July 15, 2013
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJune 26, 2013
End date exceptional fiscal yearDecember 31, 2014
 
 

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