Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0828.774.136 | ||
Status: | Stopped Since February 10, 2021 | ||
Legal situation: | Closing of bankruptcy procedure Since February 10, 2021 | ||
Start date: | August 26, 2010 | ||
Name: | MIYA Name in French, since August 26, 2010 | ||
Registered seat's address: |
Chaussée de Tirlemont 205b
5030 Gembloux Since May 4, 2015 | ||
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 liability company
(1) Since August 26, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Carmanne , Michel | Since August 26, 2010 | |
Curator (designated by court) | Hoc , Benoit | Since November 29, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 17, 2010 | |||
Roofs, weatherproofing Since September 17, 2010 | |||
Installation (heating, air conditioning, sanitary, gas) Since September 17, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since November 1, 2010 | |||
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
33.110
-
Repair of fabricated metal products Since November 1, 2010 | |||
VAT 2008
43.991
-
Waterproofing of walls Since November 1, 2010 | |||
VAT 2008
42.219
-
Construction of networks for fluids n.e.c. Since November 1, 2010 | |||
VAT 2008
43.221
-
Plumbing works Since November 1, 2010 | |||
VAT 2008
43.222
-
Installation of heating, ventilation and air conditioning Since November 1, 2010 | |||
VAT 2008
43.910
-
Roofing works Since November 1, 2010 |
| |||
Financial information | |||
Annual assembly | June | ||
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)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)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, from January 1, 2020 to February 10, 2021, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back