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:0878.537.215
Status:Active
Legal situation: Normal situation
Since January 11, 2006
Start date:January 11, 2006
Name:SWA
Name in French, since December 12, 2005
Registered seat's address: Rue du Poteau,Harsin 21
6950 Nassogne
Since February 11, 2008
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@swasa.beSince March 27, 2023
Web Address:
www.swasa.be Since March 27, 2023
Entity type: Legal person
Legal form: Public limited company
Since December 12, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Streel ,  Henri  Since March 27, 2023
Director Streel ,  Mathieu  Since March 27, 2023
Permanent representative Streel ,  Mathieu  (0846.422.790)   Since March 27, 2023
Managing Director 0846.422.790   Since March 27, 2023
Managing Director Streel ,  Henri  Since March 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 10, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2005
Subject to VAT
Since January 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.610 -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 128.000,00 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearDecember 12, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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)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