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:0762.541.348
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 5, 2022
Start date:January 27, 2021
Name:Confort Construct
Name in French, since January 27, 2021
Registered seat's address: Chaussée de Tirlemont 75
5030 Gembloux
Since January 27, 2021

Ex officio striked off address since July 5, 2023(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 January 27, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Piccolo ,  Pascal  Since January 27, 2021
Curator (designated by court) Hoc ,  Benoit  Since May 5, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 22, 2021
 
Roofs, weatherproofing
Since February 22, 2021
 
Joinery (installation/repair) and glazing
Since February 22, 2021
 
General carpentry
Since February 22, 2021
 
 
 

Characteristics

Subject to VAT
Since February 1, 2021
Enterprise subject to registration
Since February 22, 2021
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 22, 2021
Sectoral professional competence of general carpenter
Since February 22, 2021
Professional competence for roofing and waterproofing works
Since February 22, 2021
Knowledge of basic business management
Since February 22, 2021
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 27, 2021
VAT 2008  43.320  -  Joinery works
Since January 27, 2021
VAT 2008  43.910  -  Roofing works
Since January 27, 2021
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 21, 2021
End date exceptional fiscal yearSeptember 30, 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