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.

 

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:0849.373.669
Status:Stopped
Since June 3, 2025
Legal situation: Closing of bankruptcy procedure
Since June 3, 2025
Start date:October 8, 2012
Name:MATRIX PL
Name in French, since October 8, 2012
Registered seat's address: Rond-point Robert Schuman 6   box 5
1040 Bruxelles
Additional address information.: Rond-Point schumann
Since April 1, 2018
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 October 8, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Matlak ,  Damian  Since October 8, 2012
Curator (designated by court) Bindelle ,  Thierry  Since September 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 16, 2012
 
Structural works
Since October 16, 2012
 
Ceiling installation, cement works, screeds
Since March 27, 2013
 
Tiling, marble, natural stone
Since March 27, 2013
 
Roofs, weatherproofing
Since March 27, 2013
 
General carpentry
Since March 27, 2013
 
Finishing works (paint and wallpaper)
Since March 27, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since March 27, 2013
 
Electrotechnical services
Since March 27, 2013
 
 
 

Characteristics

Subject to VAT
Since November 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since March 27, 2013
Sectoral professional competence of general carpenter
Since March 27, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since March 27, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 16, 2012
Prof. Comp. for finishing works in the construction industry
Since March 27, 2013
Professional competence for roofing and waterproofing works
Since March 27, 2013
Professional competence for electrotechnics
Since March 27, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 27, 2013
Knowledge of basic business management
Since October 16, 2012
 
 

Version of the Nacebel codes for the VAT activities 2025(3)

VAT 2025  43.320  -  Joinery installation
Since January 1, 2025
VAT 2025  41.001  -  General construction of residential buildings
Since January 1, 2025
VAT 2025  43.230  -  Installation of insulation
Since January 1, 2025
VAT 2025  43.331  -  Floor and wall covering with tiles
Since January 1, 2025
VAT 2025  43.350  -  Other building completion and finishing
Since January 1, 2025
 
 

Financial information

Annual assembly February
End date financial year 31 August
Start date exceptional fiscal yearOctober 8, 2012
End date exceptional fiscal yearAugust 31, 2013
 
 

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)

Check withholding obligation

Central Register of Director Disqualifications - log in

(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 June 3, 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