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:0449.138.605
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 15, 2024
Start date:December 4, 1992
Name:MAXENCE - SOFIBA
Name in Dutch, since December 4, 1992
Registered seat's address: Place Communale(PR) 21
6250 Aiseau-Presles
Since December 6, 2021
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: Public limited company
Since December 4, 1992
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bazin ,  Maxence  Since December 6, 2021
Director Bazin ,  Noa  Since December 6, 2021
Person in charge of daily management Bazin ,  Maxence  Since December 6, 2021
Curator (designated by court) Meunier ,  Violette  Since April 15, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 10, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2022
Subject to VAT
Since March 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 10, 2021
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since March 1, 2012
VAT 2008  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since December 10, 2021
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since December 10, 2021
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since December 10, 2021
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since December 10, 2021
VAT 2008  56.102  -  Restricted restaurants
Since December 10, 2021
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since March 1, 2012
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since March 1, 2012
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since March 1, 2012
VAT 2008  92.000  -  Gambling and betting activities
Since December 10, 2021
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  56.102 -  Restricted restaurants
Since January 1, 2022
 
 

Financial information

Capital 384.235,00 EUR
Annual assembly September
End date financial year 30 June
 
 

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 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