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:0704.818.826
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 27, 2024
Start date:September 20, 2018
Name:Belinus Solar
Name in Dutch, since November 23, 2021
Registered seat's address: Thor Park 8300
3600 Genk
Since April 19, 2022
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 September 20, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Rome ,  François  Since April 1, 2021
Curator (designated by court) Bernaerts ,  Mark  Since February 27, 2024
Curator (designated by court) Grosemans ,  Stefanie  Since February 27, 2024
Curator (designated by court) Ruysschaert ,  Felix  Since February 27, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2022
Subject to VAT
Since October 1, 2018
Enterprise subject to registration
Since November 6, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  70.220  -  Business and other management consultancy activities
Since September 20, 2018
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since September 20, 2018
VAT 2008  62.010  -  Computer programming activities
Since September 20, 2018
VAT 2008  73.110  -  Advertising agencies
Since September 20, 2018
VAT 2008  85.599  -  Other forms of education
Since September 20, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since April 1, 2022
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 19, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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)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