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:0715.667.978
Status:Active
Legal situation: Normal situation
Since December 11, 2018
Start date:December 11, 2018
Name:EGR CONCEPT
Name in French, since December 11, 2018
Registered seat's address: Chaussée de Jolimont(PAU) 1
7100 La Louvière
Since January 1, 2019(1)
Phone number:
+3200000000 Since December 11, 2018
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 (2)
Since December 11, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) Ceuppens ,  Benoît  Since December 11, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 17, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since September 4, 2023
Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 17, 2019
 
 

Authorisations

Knowledge of basic business management
Since January 17, 2019
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2023
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since January 1, 2023
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2023
VAT 2008  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since January 1, 2023
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since January 1, 2023
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2019
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2023
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since September 4, 2023
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 10, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)
Employers' repertory

(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

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

(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 "Manager" must, since January 1, 2020, be read as "Director".

(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