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:0642.793.066
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 6, 2021
Start date:November 10, 2015
Name:WALL CONCEPT SCS
Name in French, since November 10, 2015
Registered seat's address: Rue du Noir Chien 6
5640 Mettet
Since November 10, 2015

Ex officio striked off address since January 13, 2020(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: Ordinary limited partnership (2)
Since November 10, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Andrino Miranda ,  Luis  Since November 10, 2015
Manager Vande Velde ,  Olivier  Since November 10, 2015
Curator (designated by court) Leblanc ,  Céline  Since May 6, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 10, 2017
 
Structural works
Since May 10, 2017
 
 
 

Characteristics

Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 10, 2017
Knowledge of basic business management
Since May 10, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since March 1, 2016
VAT 2008  41.101  -  Residential property development
Since March 1, 2016
VAT 2008  43.331  -  Tiling of floors and walls
Since March 1, 2016
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since March 1, 2016
VAT 2008  43.390  -  Other finishing work
Since March 1, 2016
 
 

Financial information

Annual assembly May
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)

(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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(3)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