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:0847.374.677
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 20, 2023
Start date:July 13, 2012
Name:Fiscus Consilium Fiduciaire Bruxelles
Name in French, since July 13, 2012
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue du Triangle(VD) 1
5020 Namur
Since November 29, 2021
Phone number:
081/24.39.70 Since January 18, 2013(2)
Fax:
081/24.39.79 Since January 18, 2013(2)
Email address:
info@fiscus-concilium.comSince January 18, 2013(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (3)
Since November 1, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative de Dorlodot ,  Loïc  (0895.177.366)   Since July 13, 2012
Manager (4)0895.177.366   Since July 13, 2012
Curator (designated by court) Humblet ,  Bénédicte  Since April 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Accountant or tax accountant
Since September 30, 2020
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  69.202  -  Accounting and bookkeeping activities
Since October 1, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 1, 2012
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(4)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, since January 1, 2020, be read as "Director".

(5)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