Registered entity data
In general | |||
Enterprise number: | 0841.137.181 | ||
Status: | Active | ||
Legal situation: | Normal situation Since November 17, 2011 | ||
Start date: | November 17, 2011 | ||
Name: | Immo 5G Name in French, since November 17, 2011 | ||
Registered seat's address: |
Avenue Eugène Plasky 191
1030 Schaerbeek Since November 17, 2011 | ||
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 November 17, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Gecer , Gevriye | Since November 17, 2011 | |
Manager (2) | Gokalp , Samiyel | Since November 17, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 12, 2012 | |||
| |||
Characteristics | |||
Subject to VAT Since May 1, 2012 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since November 12, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
41.201 -
General construction of residential buildings Since May 1, 2012 | |||
VAT 2008
41.202 -
General construction of office buildings Since May 1, 2012 | |||
VAT 2008
41.203 -
General construction of other non-residential buildings Since May 1, 2012 | |||
VAT 2008
42.990 -
Construction of other civil engineering projects n.e.c. Since May 1, 2012 | |||
VAT 2008
43.390 -
Other finishing work Since May 1, 2012 | |||
VAT 2008
43.995 -
Building restoration works Since May 1, 2012 |
| |||
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)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, since January 1, 2020, be read as "Director".
(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