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:0425.523.261
Status:Active
Legal situation: Normal situation
Since March 12, 1984
Start date:March 12, 1984
Name:THELAST
Name in French, since June 25, 2007
Registered seat's address: Avenue de la Faïencerie 21
7012 Mons
Since June 25, 2007

Ex officio striked off address since March 8, 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 5, 2024
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Malawka ,  Robert  Since January 5, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 23, 2007
 
Hairdresser
Since December 29, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since October 8, 2020
Subject to VAT
Since May 1, 1984
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  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 26, 2012
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since October 26, 2012
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since October 26, 2012
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since October 26, 2012
 
 

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

NSSO2008  47.750 -  Retail trade of cosmetic and toilet articles in specialised stores
Since October 8, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
Employers' repertory

(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