Registered entity data
In general | |||
Enterprise number: | 0893.075.139 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since October 10, 2022 | ||
Start date: | October 25, 2007 | ||
Name: | VALEMO Name in Dutch, since October 25, 2007 | ||
Registered seat's address: |
Rue Belliard 170-174
1040 Bruxelles Since March 11, 2021 Ex officio striked off address since February 27, 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 December 4, 2019 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Senci , Elsa | Since June 18, 2021 | |
Curator (designated by court) | Bermond , Lucille | Since October 10, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 7, 2007 | |||
| |||
Characteristics | |||
Subject to VAT Since December 1, 2020 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
56.102 -
Restricted restaurants Since January 1, 2014 | |||
VAT 2008
47.291 -
Retail trade of dairy products and eggs in specialised stores Since September 1, 2020 | |||
VAT 2008
64.200 -
Activities of holding companies Since September 1, 2020 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | October 24, 2007 | ||
End date exceptional fiscal year | December 31, 2008 | ||
| |||
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