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:0671.900.984
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 18, 2023
Start date:February 28, 2017
Name:Marquet-Claes
Name in French, since February 28, 2017
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue Alfred Defuisseaux 140
4431 Ans
Since January 1, 2019
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: General partnership
Since February 28, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Claes ,  Jean-Marc  Since February 28, 2017
Manager Marquet ,  Jean-Pierre  Since February 28, 2017
Curator (designated by court) Biemar ,  Isabelle  Since September 18, 2023
Curator (designated by court) Evrard ,  Olivier  Since September 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 9, 2017
 
 
 

Characteristics

Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 9, 2017
 
 

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

VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since March 1, 2017
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since March 1, 2017
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since March 1, 2017
VAT 2008  56.102  -  Restricted restaurants
Since March 1, 2017
 
 

Financial information

Annual assembly July
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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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