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: | 0674.525.627 | ||
Status: | Stopped Since June 29, 2021 | ||
Legal situation: | Closure of liquidation Since June 29, 2021 | ||
Start date: | April 13, 2017 | ||
Name: | DE BEELDHOUWERIJ Name in Dutch, since April 13, 2017 | ||
Registered seat's address: |
Wijnegemsteenweg 110
box 7
2160 Wommelgem Since October 25, 2019 | ||
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 April 13, 2017 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Gielis , Bart | Since April 13, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 18, 2017 | |||
Tiling, marble, natural stone Since April 18, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since May 1, 2017 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. competence of tiler - marbler - natural stone floorer Since April 18, 2017 | |||
Knowledge of basic business management Since April 18, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
23.700 -
Cutting, shaping and finishing of stone Since April 13, 2017 | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since April 13, 2017 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | April 13, 2017 | ||
End date exceptional fiscal year | June 30, 2018 | ||
| |||
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)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 Director, be read as "June 29, 2021".
(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