Registered entity data
In general | |||
Enterprise number: | 0845.414.188 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 20, 2012 | ||
Start date: | April 20, 2012 | ||
Name: | Nothilau Name in French, since April 20, 2012 | ||
Registered seat's address: |
Rue Longue Vie 42
1050 Ixelles Since December 29, 2015 | ||
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 company
Since March 13, 2024 | ||
Number of establishment units (EU): | 3
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Perquy , Thierry | Since March 13, 2024 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since May 21, 2014 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since February 15, 2016 | |||
Subject to VAT Since May 1, 2012 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since May 17, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
96.012 -
Activities of laundries and laundrettes for private individuals Since February 15, 2016 | |||
VAT 2008
47.789 -
Other retail trade of new goods in specialised stores n.e.c. Since July 1, 2023 | |||
VAT 2008
74.300 -
Translation and interpretation activities Since February 15, 2016 | |||
VAT 2008
82.990 -
Other business support service activities n.e.c. Since May 1, 2012 | |||
VAT 2008
85.592 -
Professional training Since May 1, 2012 | |||
VAT 2008
85.599 -
Other forms of education Since May 1, 2012 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
96.012 -
Activities of laundries and laundrettes for private individuals Since February 15, 2016 |
| |||
Financial information | |||
Annual assembly | April | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | April 20, 2012 | ||
End date exceptional fiscal year | December 31, 2012 | ||
| |||
Links between entities | |||
0431.098.682 (B.T.B.)
has been absorbed by this entity
since December 29, 2015 | |||
| |||
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)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