Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
| Enterprise number: | 0455.847.243 | ||
| Status: | Stopped Since July 31, 2025 | ||
| Legal situation: | Closure of liquidation Since July 31, 2025 | ||
| Start date: | August 28, 1995 | ||
| Name: | TECHNO - POSE Name in French, since August 28, 1995 | ||
| Registered seat's address: |
Chaussée de Marche(NN) 800
5100 Namur Since October 15, 2010 | ||
| 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 liability company
(1) Since August 28, 1995 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Manager (2) | Bernard , Michel | Since September 4, 1995 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since June 13, 1996 | |||
| Finishing works (paint and wallpaper) Since January 7, 2020 | |||
| | |||
Characteristics | |||
| Subject to VAT Since November 1, 1995 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| Prof. Comp. for finishing works in the construction industry Since January 7, 2020 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2025(3) | |||
| VAT 2025
43.341
-
Painting of buildings Since January 1, 2025 | |||
| VAT 2025
43.230
-
Installation of insulation Since January 1, 2025 | |||
| VAT 2025
43.333
-
Floor and wall covering with other materials Since January 1, 2025 | |||
| VAT 2025
47.530
-
Retail sale of carpets, rugs, wall and floor coverings Since January 1, 2025 | |||
| VAT 2025
43.990
-
Other specialised construction activities nec Since January 1, 2025 | |||
| | |||
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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)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".
(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 function "Manager" must, from January 1, 2020 to July 31, 2025, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back

