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.

 

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:0501.877.604
Status:Stopped
Since September 21, 2022
Legal situation: Merger by acquisition
Since September 21, 2022
Start date:December 10, 2012
Name:GREEN - MAT
Name in French, since December 10, 2012
Registered seat's address: Rue Mathieu Van Roggen 15
4140 Sprimont
Since March 10, 2017
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 December 10, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0422.978.396   Since October 1, 2021
Director 0684.647.774   Since October 1, 2021
Director 0747.654.620   Since October 1, 2021
Director 0899.433.290   Since October 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 15, 2013
 
 
 

Characteristics

Subject to VAT
Since January 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 15, 2013
 
 

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

VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since January 1, 2013
VAT 2008  61.900  -  Other telecommunications activities
Since January 1, 2013
VAT 2008  62.030  -  Computer facilities management activities
Since January 1, 2013
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 10, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

Links between entities

This entity  is absorbed by   0421.453.419 (COMBLAIN MOTORS)   since September 21, 2022
 
 

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 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)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