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:0445.033.624
Status:Active
Legal situation: Normal situation
Since September 12, 1991
Start date:September 12, 1991
Name:SILVATRA
Name in French, since September 12, 1991
Registered seat's address: Avenue Gouverneur Bovesse(JB) 23   box 55
5100 Namur
Since April 27, 2010
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 September 12, 1991
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Leroy ,  Véronique  Since April 27, 2023
Director Mouton ,  Benoit  Since April 27, 2023
Director Mouton ,  Jacques  Since April 27, 2023
Managing Director Leroy ,  Véronique  Since April 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 1991
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  02.200  -  Lumbering
Since January 1, 2008
VAT 2008  02.100  -  Sylviculture and other forestry activities
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since January 1, 2008
VAT 2008  66.210  -  Risk and damage evaluation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 80.986,69 EUR
Annual assembly June
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)

(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