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: | 0650.839.019 | ||
Status: | Stopped Since March 11, 2025 | ||
Legal situation: | Closing of bankruptcy procedure Since March 11, 2025 | ||
Start date: | March 29, 2016 | ||
Name: | REFORMAR CONSTRUCT Name in French, since March 29, 2016 | ||
Registered seat's address: |
Rue Berckmans 140
1060 Saint-Gilles Since March 29, 2016 | ||
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 March 29, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Pereira Teixeira , Marcelo | Since March 29, 2016 | |
Curator (designated by court) | Le Gentil de Rosmorduc , François | Since May 16, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 8, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since April 8, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 8, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2025(3) | |||
VAT 2025
81.220
-
Other building and industrial cleaning activities Since January 1, 2025 | |||
VAT 2025
43.130
-
Test drilling and boring Since January 1, 2025 | |||
VAT 2025
43.230
-
Installation of insulation Since January 1, 2025 | |||
VAT 2025
81.210
-
General cleaning of buildings Since January 1, 2025 | |||
VAT 2025
43.120
-
Site preparation Since January 1, 2025 | |||
VAT 2025
43.990
-
Other specialised construction activities nec Since January 1, 2025 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | March 24, 2016 | ||
End date exceptional fiscal year | December 31, 2016 | ||
| |||
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, from January 1, 2020 to March 11, 2025, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back