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:0729.922.723
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 20, 2021
Start date:July 8, 2019
Name:FULL ILLIMITED
Name in French, since July 8, 2019
Registered seat's address: Rue Maurice Burlet(LUT) 8/D
6238 Pont-à-Celles
Since July 8, 2019

Ex officio striked off address since September 15, 2021(1)
Phone number:
0472/073849 Since July 8, 2019
Fax: No data included in CBE.
Email address:
group-illimited@hotmail.comSince July 8, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since July 8, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Retelet ,  Olivier  Since July 8, 2019
Curator (designated by court) Schreder ,  Philippe-Robert  Since September 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since December 17, 2019
 
Knowledge of basic management
Since July 11, 2019
 
Joinery (installation/repair) and glazing
Since July 11, 2019
 
General carpentry
Since July 11, 2019
 
 
 

Characteristics

Subject to VAT
Since August 1, 2019
Enterprise subject to registration
Since July 11, 2019
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 11, 2019
Sectoral professional competence of general carpenter
Since July 11, 2019
Authorisation for itinerant trade
Since December 17, 2019
Knowledge of basic business management
Since July 11, 2019
 
 

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

VAT 2008  43.390  -  Other finishing work
Since July 11, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since July 11, 2019
VAT 2008  49.310  -  Urban and suburban passenger land transport
Since July 11, 2019
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since July 11, 2019
VAT 2008  80.100  -  Private security activities
Since July 11, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 8, 2019
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)

(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