Registered entity data
In general | ||||||
Enterprise number: | 0683.695.887 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since October 25, 2017 | |||||
Start date: | October 25, 2017 | |||||
Name: | PENTHOUSE BUSINESS CENTER Name in French, since June 19, 2020 | |||||
Registered seat's address: |
Avenue de la Métrologie 10
box 1
1130 Bruxelles Since January 17, 2023 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since June 19, 2020 | |||||
Number of establishment units (EU): | 6
List EU - Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (1) | Mankouri , Nour-Amine | Since November 22, 2018 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since May 9, 2022 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since November 4, 2019 | ||||||
Subject to VAT Since January 1, 2018 | ||||||
Enterprise subject to registration Since November 5, 2019 | ||||||
| ||||||
Authorisations | ||||||
Knowledge of basic business management Since October 29, 2019 | ||||||
Service provider to companies Since April 23, 2020 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(2) | ||||||
VAT 2008
82.110 -
Combined office administrative service activities Since December 1, 2017 | ||||||
VAT 2008
68.203 -
Rental and operating of own or leased real estate, except land Since August 11, 2020 | ||||||
VAT 2008
82.190 -
Photocopying, document preparation and other specialised office support activities Since January 1, 2021 | ||||||
VAT 2008
82.990 -
Other business support service activities n.e.c. Since January 1, 2021 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
82.110 -
Combined office administrative service activities Since November 4, 2019 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 24, 2017 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
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)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".
(2)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