Registered entity data
In general | |||
Enterprise number: | 0506.806.489 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since October 10, 2022 | ||
Start date: | December 12, 2014 | ||
Name: | EDL Entreprise Name in French, since December 12, 2014 | ||
Registered seat's address: |
Route de Petit Roeulx 70
7090 Braine-le-Comte Since June 1, 2018 | ||
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 12, 2014 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Dewez , Paul | Since December 12, 2014 | |
Manager (2) | Everaert , Thierry | Since December 12, 2014 | |
Manager (2) | Laisnez , Matthieu | Since December 12, 2014 | |
Curator (designated by court) | Dehaene , John | Since October 10, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 14, 2015 | |||
Structural works Since January 14, 2015 | |||
Ceiling installation, cement works, screeds Since January 14, 2015 | |||
Tiling, marble, natural stone Since January 14, 2015 | |||
Roofs, weatherproofing Since January 14, 2015 | |||
Joinery (installation/repair) and glazing Since January 14, 2015 | |||
General carpentry Since January 14, 2015 | |||
Finishing works (paint and wallpaper) Since January 14, 2015 | |||
Installation (heating, air conditioning, sanitary, gas) Since January 14, 2015 | |||
Electrotechnical services Since January 14, 2015 | |||
General contractor Since January 14, 2015 | |||
| |||
Characteristics | |||
Subject to VAT Since January 5, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.999 -
Other specialised construction activities Since January 5, 2015 | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since January 5, 2015 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 1, 2015 | ||
End date exceptional fiscal year | December 31, 2015 | ||
| |||
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 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, since January 1, 2020, be read as "Director".
(3)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