Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0642.557.593 | ||
Status: | Stopped Since October 3, 2023 | ||
Legal situation: | Closing of bankruptcy procedure Since October 3, 2023 | ||
Start date: | November 2, 2015 | ||
Name: | ASR COMPANY Name in French, since October 26, 2015 | ||
Registered seat's address: |
Rue Sylvain Denayer 32
box 2
1070 Anderlecht Since October 26, 2015 Ex officio striked off address since March 14, 2019(1) | ||
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
(2) Since October 26, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Sologiuc , Cezar | Since October 26, 2015 | |
Manager (3) | Ursu , Gheorghe-Ciprian | Since November 16, 2015 | |
Curator (designated by court) | Dumont de Chassart , Charles-Albert | Since April 4, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Refrigeration contractor Since January 26, 2016 | |||
Knowledge of basic management Since January 26, 2016 | |||
Motorised vehicles - inter-sectoral professional competence Since January 26, 2016 | |||
Bicycles Since January 26, 2016 | |||
Vehicles up to 3.5 tonnes Since January 26, 2016 | |||
Vehicles over 3.5 tonnes Since January 26, 2016 | |||
Structural works Since January 26, 2016 | |||
Ceiling installation, cement works, screeds Since January 26, 2016 | |||
Tiling, marble, natural stone Since January 26, 2016 | |||
Roofs, weatherproofing Since January 26, 2016 | |||
Joinery (installation/repair) and glazing Since January 26, 2016 | |||
General carpentry Since January 26, 2016 | |||
Finishing works (paint and wallpaper) Since January 26, 2016 | |||
Installation (heating, air conditioning, sanitary, gas) Since January 26, 2016 | |||
Electrotechnical services Since January 26, 2016 | |||
General contractor Since January 26, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Sectoral professional competence for bicycles Since January 26, 2016 | |||
Intersectoral professional competence for motor vehicles Since January 26, 2016 | |||
Professional competence for motor vehicles up to 3.5 tons Since January 26, 2016 | |||
Professional competence for motor vehicles of over 3.5 tons Since January 26, 2016 | |||
Professional competence of carpenter - glazier Since January 26, 2016 | |||
Prof. comp. for plastering/ cementing and floor screeding Since January 26, 2016 | |||
Sectoral professional competence of general carpenter Since January 26, 2016 | |||
Prof. competence of tiler - marbler - natural stone floorer Since January 26, 2016 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since January 26, 2016 | |||
Professional competence of general building contractor Since January 26, 2016 | |||
Prof. Comp. for finishing works in the construction industry Since January 26, 2016 | |||
Professional competence for electrotechnics Since January 26, 2016 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since January 26, 2016 | |||
Knowledge of basic business management Since January 26, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
41.201 -
General construction of residential buildings Since October 26, 2015 | |||
VAT 2008
33.120 -
Repair services of machines Since October 26, 2015 | |||
VAT 2008
33.200 -
Installation of industrial machinery and equipment Since October 26, 2015 | |||
VAT 2008
43.999 -
Other specialised construction activities Since October 26, 2015 | |||
VAT 2008
45.402 -
Maintenance, repair and retail trade of motorcycles, including spares and accessories Since October 26, 2015 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
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)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.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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 function "Manager" must, from January 1, 2020 to October 3, 2023, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back