Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0862.543.794 | ||
Status: | Stopped Since April 25, 2023 | ||
Legal situation: | Closing of bankruptcy procedure Since April 25, 2023 | ||
Start date: | June 25, 2003 | ||
Name: | SACO Name in Dutch, since December 22, 2015 | ||
Registered seat's address: |
Rue Bouvier 38
1080 Molenbeek-Saint-Jean Since November 15, 2018 | ||
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 June 19, 2003 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
No data included in CBE. | |||
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since May 4, 2015 | |||
Installation (heating, air conditioning, sanitary, gas) Since October 24, 2016 | |||
Electrotechnical services Since May 4, 2015 | |||
General contractor Since October 24, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 2004 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of general building contractor Since October 24, 2016 | |||
Professional competence for electrotechnics Since May 4, 2015 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since October 24, 2016 | |||
Knowledge of basic business management Since May 4, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
43.390 -
Other finishing work Since January 1, 2016 | |||
VAT 2008
27.110 -
Manufacture of electric motors, generators and transformers Since April 1, 2015 | |||
VAT 2008
41.201 -
General construction of residential buildings Since January 1, 2016 | |||
VAT 2008
41.203 -
General construction of other non-residential buildings Since January 1, 2016 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since April 1, 2015 | |||
VAT 2008
43.221 -
Plumbing works Since January 1, 2016 | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since January 1, 2016 | |||
VAT 2008
43.310 -
Plastering works Since January 1, 2016 | |||
VAT 2008
43.320 -
Joinery works Since January 1, 2016 | |||
VAT 2008
43.331 -
Tiling of floors and walls Since January 1, 2016 | |||
VAT 2008
43.341 -
Painting of buildings Since January 1, 2016 | |||
VAT 2008
43.910 -
Roofing works Since January 1, 2016 | |||
VAT 2008
43.994 -
Masonry and repointing Since January 1, 2016 | |||
VAT 2008
43.999 -
Other specialised construction activities Since January 1, 2016 | |||
VAT 2008
71.111 -
Architectural activities Since January 1, 2016 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
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)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