Registered entity data
In general | |||
Enterprise number: | 0720.615.374 | ||
Status: | Active | ||
Legal situation: | Normal situation Since February 12, 2019 | ||
Start date: | February 12, 2019 | ||
Name: | ATELIER SELLERIE GARNISSAGE Name in French, since February 12, 2019 | ||
Registered seat's address: |
Rue de Sauheid 24
4032 Liège Since February 12, 2019 | ||
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 February 12, 2019 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Ligotti , Angela | Since January 1, 2023 | |
Director | Ligotti , Benoît | Since March 1, 2021 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 10, 2022 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since February 3, 2020 | |||
Subject to VAT Since April 1, 2019 | |||
Enterprise subject to registration Since April 4, 2019 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 4, 2019 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
96.021 -
Hairdressing Since April 1, 2019 | |||
VAT 2008
15.120 -
Manufacture of luggage, handbags, saddlery and harness Since April 1, 2019 | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since April 1, 2019 | |||
VAT 2008
77.110 -
Rental and leasing of cars and light motor vehicles (< 3.5 tons) Since April 1, 2019 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
29.320 -
Manufacture of other parts and accessories for motor vehicles Since February 3, 2020 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | February 1, 2019 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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