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:0474.295.653
Status:Active
Legal situation: Normal situation
Since March 12, 2001
Start date:March 12, 2001
Name:SIGMA MT - Demurrage Desk
Name in Dutch, since December 1, 2020
Registered seat's address: Zeedijk 133   box 2
8400 Oostende
Since December 1, 2020
Phone number:
059770066 Since April 4, 2023
Fax: No data included in CBE.
Email address:
ceo@sigmamt.beSince April 4, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since March 5, 2001
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Vyncke ,  Pierre  Since December 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2019
Subject to VAT
Since July 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since July 1, 2009
VAT 2008  41.101  -  Residential property development
Since January 1, 2022
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2022
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2022
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2022
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since January 1, 2022
VAT 2008  68.100  -  Buying and selling of own real estate
Since July 1, 2009
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2022
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 1, 2021
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  70.220 -  Business and other management consultancy activities
Since June 1, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
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)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".

(2)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