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:0820.414.419
Status:Active
Legal situation: Normal situation
Since November 3, 2009
Start date:November 3, 2009
Name:SCIBELCO
Name in French, since March 9, 2010
Registered seat's address: Chaussée de Mons(PAU) 278
7100 La Louvière
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 November 2, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ravida ,  Carmelo  Since November 2, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 12, 2009
 
Joinery (installation/repair) and glazing
Since January 19, 2017
 
General carpentry
Since January 19, 2017
 
 
 

Characteristics

Subject to VAT
Since November 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 19, 2017
Sectoral professional competence of general carpenter
Since January 19, 2017
 
 

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

VAT 2008  43.320  -  Joinery works
Since January 19, 2017
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since November 3, 2009
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since November 3, 2009
VAT 2008  68.100  -  Buying and selling of own real estate
Since November 3, 2009
VAT 2008  68.202  -  Rental and operation of social housing
Since November 3, 2009
VAT 2008  74.104  -  Interior decoration
Since January 19, 2017
 
 

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)

(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