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:0768.504.076
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 13, 2023
Start date:May 18, 2021
Name:PEOPLE WORKS
Name in French, since May 18, 2021
Registered seat's address: Avenue Reine Fabiola 60
4684 Oupeye
Since November 1, 2021

Ex officio striked off address since May 23, 2022(1)
Phone number:
0475884474 Since May 18, 2021
Fax: No data included in CBE.
Email address:
people.works@outlook.beSince May 18, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since May 18, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Polat ,  Hamza  Since November 1, 2021
Curator (designated by court) Thiry ,  Pierre  Since February 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 16, 2021
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since June 16, 2021
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since May 18, 2021
VAT 2008  41.202  -  General construction of office buildings
Since May 18, 2021
VAT 2008  41.203  -  General construction of other non-residential buildings
Since May 18, 2021
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since May 18, 2021
VAT 2008  96.011  -  Activities of industrial laundries
Since May 18, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 18, 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