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:0825.425.854
Status:Active
Legal situation: Normal situation
Since April 28, 2010
Start date:April 28, 2010
Name:SD COMPANY
Name in Dutch, since April 26, 2010
Registered seat's address: Antwerpse Steenweg 136
2940 Stabroek
Since April 1, 2023
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 liability company (1)
Since April 26, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Durmiš ,  Saša  Since April 26, 2010
Manager (2) Ramadani ,  Redžep  Since May 1, 2017
Manager (2) Živkovic̕ ,  Sandra  Since April 26, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 19, 2010
 
Motorised vehicles - inter-sectoral professional competence
Since December 20, 2016
 
Vehicles up to 3.5 tonnes
Since December 20, 2016
 
 
 

Characteristics

Subject to VAT
Since September 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since November 28, 2012
Professional competence for motor vehicles up to 3.5 tons
Since November 28, 2012
Knowledge of basic business management
Since November 28, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since December 12, 2012
VAT 2008  43.291  -  Insulation works
Since September 1, 2010
VAT 2008  43.994  -  Masonry and repointing
Since September 1, 2010
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since December 12, 2012
VAT 2008  45.204  -  Repairs to coachwork
Since January 25, 2011
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 1, 2010
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearApril 26, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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".

(3)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