Registered entity data
In general | |||
Enterprise number: | 0435.025.402 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since September 28, 2020 | ||
Start date: | August 5, 1988 | ||
Name: | SPACE CONSTRUCTION Name in French, since August 5, 1988 | ||
Registered seat's address: |
Rue des Clarisses 50
4000 Liège Since June 14, 2019 | ||
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: |
Cooperative society with limited liability
(1) Since January 1, 1994 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Royen , Sylvie | Since October 1, 2019 | |
Curator (designated by court) | Ancion , François | Since September 28, 2020 | |
Curator (designated by court) | Musch , Charlotte | Since September 28, 2020 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Structural works Since February 20, 2015 | Dispensation Since February 20, 2015 | ||
Ceiling installation, cement works, screeds Since February 20, 2015 | Dispensation Since February 20, 2015 | ||
Joinery (installation/repair) and glazing Since February 20, 2015 | Dispensation Since February 20, 2015 | ||
General carpentry Since February 20, 2015 | Dispensation Since February 20, 2015 | ||
Finishing works (paint and wallpaper) Since February 20, 2015 | Dispensation Since February 20, 2015 | ||
| |||
Characteristics | |||
Subject to VAT Since November 1, 1988 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since February 20, 2015 | |||
Prof. comp. for plastering/ cementing and floor screeding Since February 20, 2015 | |||
Sectoral professional competence of general carpenter Since February 20, 2015 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since February 20, 2015 | |||
Prof. Comp. for finishing works in the construction industry Since February 20, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
41.201 -
General construction of residential buildings Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | May | ||
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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.
(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