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:0690.925.456
Status:Active
Legal situation: Normal situation
Since February 24, 2018
Start date:February 24, 2018
Name:LA RECRE DES FLEURS
Name in French, since February 24, 2018
Registered seat's address: Rue Try-Ansquet, Lonzée 61
5030 Gembloux
Since March 30, 2022
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: Cooperative society with unlimited liability (1)
Since February 24, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director (2) Carvalho da Silva ,  Diôgo  Since February 24, 2018
Director (2) Denis ,  Evelyne  Since February 24, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 26, 2018
 
 
 

Characteristics

Subject to VAT
Since April 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 26, 2018
 
 

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

VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since March 1, 2018
VAT 2008  43.120  -  Site preparation works
Since March 2, 2021
VAT 2008  47.770  -  Retail trade of watches and jewellery in specialised stores
Since March 2, 2021
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since March 2, 2021
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since March 2, 2021
VAT 2008  81.210  -  General cleaning of buildings
Since March 2, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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 "Cooperative society with unlimited liability" must, since January 1, 2024, be read as "General partnership".

(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 "Director" must, since January 1, 2020, be read as "Manager".

(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