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:0633.538.375
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 21, 2022
Start date:July 6, 2015
Name:UWARD
Name in French, since July 6, 2015
Registered seat's address: Chaussée du Pont du Sart(H-A) 232
7110 La Louvière
Since January 1, 2019(1)

Ex officio striked off address since October 7, 2022(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 July 6, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) La Monaca ,  Giovanni  Since July 25, 2018
Curator (designated by court) Brux ,  Stephane  Since March 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 29, 2021
 
 
 

Characteristics

Subject to VAT
Since September 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 25, 2015
 
 

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

VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since October 1, 2019
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since July 6, 2015
VAT 2008  62.090  -  Other information technology and computer service activities
Since July 6, 2015
VAT 2008  63.120  -  Web portals
Since July 6, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since July 6, 2015
VAT 2008  73.110  -  Advertising agencies
Since July 6, 2015
VAT 2008  74.103  -  Graphic design activities
Since October 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 29, 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)

(1) 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.

(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