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:0568.619.047
Status:Active
Legal situation: Normal situation
Since January 12, 2015
Start date:January 12, 2015
Name:LA GRANGE A PAIN
Name in French, since January 12, 2015
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue Lisseroeulx(FAUR) 14   box B
7120 Estinnes
Since January 1, 2019(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 company
Since October 24, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Scoupermanne ,  Nicolas  Since October 24, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since February 3, 2015
 
Knowledge of basic management
Since February 3, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2015
Subject to VAT
Since January 12, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since February 3, 2015
Knowledge of basic business management
Since January 29, 2015
 
 

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

VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since January 12, 2015
 
 

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

NSSO2008  10.712 -  Manufacture of homemade bread and fresh pastry goods and cakes
Since February 1, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 12, 2015
End date exceptional fiscal yearDecember 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)
Employers' repertory

(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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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