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: | 0665.774.742 | ||
| Status: | Stopped Since June 28, 2022 | ||
| Legal situation: | Closing of bankruptcy procedure Since June 28, 2022 | ||
| Start date: | November 7, 2016 | ||
| Name: | SCO CONSTRUCT Name in French, since November 7, 2016 | ||
| Registered seat's address: |
Rue de l'Hôpital 1
box 2
4100 Seraing Since July 31, 2017 Address striken off ex officio since May 4, 2019(1) | ||
| 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
(2) Since November 7, 2016 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Permanent representative | Sciortino , Antonio (0652.916.995) | Since November 7, 2016 | |
| Manager (3) | 0652.916.995 | Since November 7, 2016 | |
| Curator (designated by court) | Tasset , Jean | Since June 28, 2019 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since November 14, 2016 | |||
| Structural works Since December 30, 2016 | |||
| Ceiling installation, cement works, screeds Since December 30, 2016 | |||
| Tiling, marble, natural stone Since February 16, 2017 | |||
| Roofs, weatherproofing Since November 18, 2016 | |||
| General contractor Since February 16, 2017 | |||
| | |||
Characteristics | |||
| Subject to VAT Since November 7, 2016 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| Prof. comp. for plastering/ cementing and floor screeding Since December 30, 2016 | |||
| Prof. competence of tiler - marbler - natural stone floorer Since February 16, 2017 | |||
| Prof. Comp. of masonry/concrete contractor (struct.works) Since December 30, 2016 | |||
| Professional competence of general building contractor Since February 16, 2017 | |||
| Professional competence for roofing and waterproofing works Since November 18, 2016 | |||
| Knowledge of basic business management Since November 14, 2016 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
| VAT 2008
43.910
-
Roofing works Since November 7, 2016 | |||
| VAT 2008
43.991
-
Waterproofing of walls Since November 7, 2016 | |||
| VAT 2008
41.201
-
General construction of residential buildings Since November 7, 2016 | |||
| VAT 2008
43.291
-
Insulation works Since November 7, 2016 | |||
| VAT 2008
43.995
-
Building restoration works Since November 7, 2016 | |||
| | |||
Financial information | |||
| Annual assembly | June | ||
| End date financial year | 31 December | ||
| Start date exceptional fiscal year | November 3, 2016 | ||
| End date exceptional fiscal year | December 31, 2017 | ||
| | |||
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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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, from January 1, 2020 to June 28, 2022, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

