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.

 

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:0695.868.003
Status:Stopped
Since April 3, 2024
Legal situation: Closing of bankruptcy procedure
Since April 3, 2024
Start date:May 9, 2018
Name:MENUISERIE BLONDEAUX
Name in French, since May 9, 2018
Registered seat's address: Rue de Jamiolle(Vil) 101   box 1
5630 Cerfontaine
Since May 9, 2018

Ex officio striked off address since August 3, 2020(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: Ordinary limited partnership (2)
Since May 9, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (3) Blondeaux ,  Patrick  Since May 9, 2018
Director (3) Vincent ,  Grégory  Since May 9, 2018
Manager Blondeaux ,  Patrick  Since May 9, 2018
Curator (designated by court) Adam ,  Laurent  Since January 28, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 9, 2018
 
Joinery (installation/repair) and glazing
Since July 9, 2018
 
General carpentry
Since July 9, 2018
 
 
 

Characteristics

Subject to VAT
Since July 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 9, 2018
Sectoral professional competence of general carpenter
Since July 9, 2018
Knowledge of basic business management
Since July 9, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.201  -  General construction of residential buildings
Since May 9, 2018
VAT 2008  41.202  -  General construction of office buildings
Since May 9, 2018
VAT 2008  41.203  -  General construction of other non-residential buildings
Since May 9, 2018
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since May 9, 2018
VAT 2008  43.291  -  Insulation works
Since May 9, 2018
VAT 2008  43.320  -  Joinery works
Since May 9, 2018
 
 

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)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)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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(3)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 "Director" must, from January 1, 2020 to Manager, be read as "April 3, 2024".

(4)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