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:0693.818.729
Status:Active
Legal situation: Normal situation
Since March 30, 2018
Start date:March 30, 2018
Name:San'Up
Name in French, since March 30, 2018
Registered seat's address: Rue de Lorcé 45
4920 Aywaille
Since November 19, 2019
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 March 26, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0651.887.114   Since May 15, 2020
Permanent representative Mignot ,  Olivier  (0651.887.114)   Since May 15, 2020
Permanent representative Tam ,  Ingrid  (0823.282.451)   Since November 19, 2019
Manager (1)0823.282.451   Since November 19, 2019
Manager (1) Bodson ,  Geneviève  Since March 30, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 15, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since September 26, 2019
Subject to VAT
Since May 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 15, 2018
 
 

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

VAT 2008  21.201  -  Manufacture of medicaments
Since September 25, 2019
VAT 2008  10.311  -  Transformation and preservation of potatoes, except manufacture of frozen potato preparations
Since September 25, 2019
VAT 2008  10.391  -  Processing and preserving of vegetables, except manufacture of frozen vegetables
Since April 4, 2018
VAT 2008  10.392  -  Processing and preserving of fruit, except manufacture of frozen fruit
Since April 4, 2018
VAT 2008  46.211  -  Wholesale trade of grains and seeds
Since April 4, 2018
VAT 2008  46.214  -  Wholesale trade of other agricultural products
Since April 4, 2018
VAT 2008  46.311  -  Wholesale trade of consumption potatoes
Since April 4, 2018
VAT 2008  46.319  -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since April 4, 2018
 
 

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

NSSO2008  72.110 -  Research and experimental development on biotechnology
Since September 26, 2019
 
 

Financial information

Annual assembly April
End date financial year 31 March
Start date exceptional fiscal yearMarch 30, 2018
End date exceptional fiscal yearMarch 31, 2019
 
 

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