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:0894.519.449
Status:Active
Legal situation: Normal situation
Since December 28, 2007
Start date:December 28, 2007
Name:SODA CONSTRUCT
Name in French, since December 19, 2007
Registered seat's address: Rue Henri Van Zuylen 54
1180 Uccle
Since September 5, 2016
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: Cooperative society with limited liability (1)
Since December 19, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Darding ,  Serge  Since December 19, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 24, 2008
 
Structural works
Since January 24, 2008
 
Ceiling installation, cement works, screeds
Since January 24, 2008
 
Tiling, marble, natural stone
Since January 24, 2008
 
Roofs, weatherproofing
Since January 24, 2008
 
Joinery (installation/repair) and glazing
Since January 24, 2008
 
General carpentry
Since January 24, 2008
 
Finishing works (paint and wallpaper)
Since January 24, 2008
 
Installation (heating, air conditioning, sanitary, gas)
Since January 24, 2008
 
Electrotechnical services
Since January 24, 2008
 
General contractor
Since January 24, 2008
 
 
 

Characteristics

Subject to VAT
Since January 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  41.202  -  General construction of office buildings
Since January 1, 2008
VAT 2008  41.203  -  General construction of other non-residential buildings
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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