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:0898.159.127
Status:Active
Legal situation: Normal situation
Since May 27, 2008
Start date:May 27, 2008
Name:HEUSY BRICO GARDEN
Name in French, since December 7, 2023
Registered seat's address: Chaussée de Theux 53
4802 Verviers
Since October 23, 2015
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: Public limited company
Since May 26, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0871.226.680   Since December 7, 2023
Permanent representative Wansart ,  Romuald  (0871.226.680)   Since December 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 11, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since June 23, 2008
Subject to VAT
Since June 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(1)

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since June 1, 2008
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since June 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  47.522 -  Retail trade of building materials and wooden garden materials in specialised stores
Since June 23, 2008
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly July
End date financial year 31 January
Start date exceptional fiscal yearMay 26, 2008
End date exceptional fiscal yearJanuary 31, 2009
 
 

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)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