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:0508.899.612
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 10, 2022
Start date:December 28, 2012
Name:DESIGN & IMMO
Name in French, since December 28, 2012
Registered seat's address: Rue du Chemin de Fer 5
1300 Wavre
Since December 28, 2012
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 28, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Fischbach ,  Serge  Since December 28, 2012
Manager (2) Matagne ,  Laurent  Since January 1, 2018
Curator (designated by court) Westerlinck ,  Eléonore  Since October 10, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since July 23, 2018
 
Knowledge of basic management
Since February 5, 2013
 
Structural works
Since July 23, 2018
 
Ceiling installation, cement works, screeds
Since July 23, 2018
 
Tiling, marble, natural stone
Since July 23, 2018
 
Roofs, weatherproofing
Since July 23, 2018
 
Joinery (installation/repair) and glazing
Since July 23, 2018
 
General carpentry
Since July 23, 2018
 
Finishing works (paint and wallpaper)
Since July 23, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since July 23, 2018
 
Electrotechnical services
Since July 23, 2018
 
General contractor
Since July 23, 2018
 
 
 

Characteristics

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

Authorisations

Professional competence of carpenter - glazier
Since June 5, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since June 5, 2015
Sectoral professional competence of general carpenter
Since June 5, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since June 5, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 5, 2015
Professional competence of general building contractor
Since June 5, 2015
Prof. Comp. for finishing works in the construction industry
Since June 5, 2015
Professional competence for roofing and waterproofing works
Since June 5, 2015
Professional competence for electrotechnics
Since June 5, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 5, 2015
Professional competence of refrigerator electrician
Since July 23, 2018
Knowledge of basic business management
Since February 5, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since February 28, 2013
 
 

Financial information

Annual assembly June
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 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