Registered entity data
In general | |||
Enterprise number: | 0425.523.261 | ||
Status: | Active | ||
Legal situation: | Normal situation Since March 12, 1984 | ||
Start date: | March 12, 1984 | ||
Name: | THELAST Name in French, since June 25, 2007 | ||
Registered seat's address: |
Avenue de la Faïencerie 21
7012 Mons Since June 25, 2007 Ex officio striked off address since March 8, 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 company
Since January 5, 2024 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Malawka , Robert | Since January 5, 2024 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since August 23, 2007 | |||
Hairdresser Since December 29, 2014 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since October 8, 2020 | |||
Subject to VAT Since May 1, 1984 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since October 26, 2012 | |||
VAT 2008
45.201 -
General maintenance and repair of cars and other light motor vehicles (= 3.5 ton) Since October 26, 2012 | |||
VAT 2008
45.202 -
General maintenance and repair of other motor vehicles (= 3.5 ton) Since October 26, 2012 | |||
VAT 2008
45.203 -
Repair of specific parts of motor vehicles Since October 26, 2012 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
47.750 -
Retail trade of cosmetic and toilet articles in specialised stores Since October 8, 2020 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
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) Employers' repertory |
(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)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