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:0553.875.245
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 27, 2023
Start date:June 17, 2014
Name:UN PAIN C'EST TOUT
Name in French, since June 10, 2014
Abbreviation: UPCT
Name in French, since June 10, 2014
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue de la Loi 20
4020 Liège
Since June 10, 2014

Ex officio striked off address since June 21, 2023(2)
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 (3)
Since June 10, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Caprioli ,  Philippe  Since June 10, 2014
Curator (designated by court) Lambert ,  Pascal  Since July 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since February 2, 2015
 
Knowledge of basic management
Since February 2, 2015
 
 
 

Characteristics

Subject to VAT
Since August 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since February 2, 2015
Knowledge of basic business management
Since February 2, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since July 1, 2014
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since July 1, 2014
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(3)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".

(4)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".

(5)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