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:0897.609.492
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 23, 2024
Start date:April 24, 2008
Name:Kristof Pilette
Name in Dutch, since April 24, 2008
Registered seat's address: Hei-ende 37
2340 Beerse
Since April 24, 2008

Ex officio striked off address since April 19, 2023(1)
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 (2)
Since April 24, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Pilette ,  Kristof  Since April 24, 2008
Curator (designated by court) Somers ,  Katty  Since January 23, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 20, 2008
 
Ceiling installation, cement works, screeds
Since May 20, 2008
 
Tiling, marble, natural stone
Since May 20, 2008
 
 
 

Characteristics

Subject to VAT
Since May 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.331  -  Tiling of floors and walls
Since May 1, 2008
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since May 1, 2008
VAT 2008  43.390  -  Other finishing work
Since May 1, 2008
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 29, 2008
End date exceptional fiscal yearDecember 31, 2008
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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