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:0886.035.909
Status:Active
Legal situation: Normal situation
Since December 29, 2006
Start date:December 29, 2006
Name:STRUCTURE & MANAGEMENT CONSULTANCY
Name in Dutch, since December 21, 2006
Abbreviation: SMC
Name in Dutch, since December 21, 2006
Registered seat's address: Zoutelaan 52   box 45
8300 Knokke-Heist
Since October 26, 2010
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
SMC_Knokke@telenet.beSince October 31, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since December 21, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Danneels ,  Anouch  Since December 1, 2016
Director Danneels ,  Renie  Since April 1, 2012
Director Van den Heuvel ,  Karine  Since December 21, 2006
Managing Director Danneels ,  Renie  Since April 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 2, 2007
 
 
 

Characteristics

Subject to VAT
Since January 1, 2007
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  82.990  -  Other business support service activities n.e.c.
Since September 28, 2010
VAT 2008  01.430  -  Raising of horses and other equines
Since June 13, 2012
VAT 2008  01.620  -  Support activities for animal production
Since June 13, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 21, 2006
End date exceptional fiscal yearOctober 31, 2007
 
 

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 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