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:0644.703.372
Status:Active
Legal situation: Normal situation
Since December 21, 2015
Start date:December 21, 2015
Name:SERTISOL
Name in French, since December 21, 2015
Registered seat's address: Zoning de Jumet,avenue Centrale 55
6040 Charleroi
Since October 1, 2021
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 company
Since May 26, 2021
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 March 4, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since January 18, 2016
Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 4, 2016
License as a contractor
 
 

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

VAT 2008  43.291  -  Insulation works
Since December 21, 2015
VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since December 21, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since December 21, 2015
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since December 21, 2015
 
 

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

NSSO2008  43.291 -  Insulation works
Since January 18, 2016
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearDecember 18, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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