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:0763.744.247
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 25, 2023
Start date:February 17, 2021
Name:FLS TARGET
Name in French, since February 17, 2021
Registered seat's address: Rue de l'Enseignement 45
4102 Seraing
Since February 17, 2021

Ex officio striked off address since December 19, 2022(1)
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 February 17, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Audino ,  Anthony  Since September 1, 2021
Curator (designated by court) Bodëus ,  Alain  Since September 25, 2023
Curator (designated by court) Renaud ,  Jean  Since September 25, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 21, 2021
 
 
 

Characteristics

Subject to VAT
Since May 1, 2021
Enterprise subject to registration
Since May 21, 2021
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 7, 2021
Sectoral professional competence of general carpenter
Since June 7, 2021
Professional competence for roofing and waterproofing works
Since June 7, 2021
Knowledge of basic business management
Since May 20, 2021
 
 

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

VAT 2008  27.110  -  Manufacture of electric motors, generators and transformers
Since May 1, 2021
VAT 2008  43.999  -  Other specialised construction activities
Since May 1, 2021
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since May 1, 2021
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since May 1, 2021
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since May 1, 2021
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since May 1, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 17, 2021
End date exceptional fiscal yearDecember 31, 2021
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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