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:0890.316.676
Status:Active
Legal situation: Normal situation
Since June 25, 2007
Start date:June 25, 2007
Name:SERTIP
Name in French, since April 29, 2015
Registered seat's address: Zoning de Jumet,avenue Centrale SN
6040 Charleroi
Since June 25, 2007
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: Public limited company
Since June 25, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ahn ,  Jean-Marie  Since May 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 3, 2007
 
Installation (heating, air conditioning, sanitary, gas)
Since August 19, 2014
 
Electrotechnical services
Since December 5, 2007
 
General contractor
Since December 5, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2007
Subject to VAT
Since July 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 19, 2014
License as a contractor
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since February 26, 2009
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since February 26, 2009
 
 

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

NSSO2008  25.620 -  Machining
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 65.000,00 EUR
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)
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