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:0404.583.535
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 1, 2022
Start date:January 1, 1968
Name:Fine Construct
Name in Dutch, since January 26, 2015
Registered seat's address: Cellebroedersstraat 11   box A
3500 Hasselt
Since February 10, 2022

Ex officio striked off address since August 8, 2022(1)
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 (2)
Since January 1, 1968
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Wellens ,  Frank  Since January 14, 2019
Curator (designated by court) Macours ,  Theo  Since December 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 1, 2017
Dispensation
Since July 1, 2017
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.732  -  Wholesale trade of wood
Since July 29, 2019
VAT 2008  43.291  -  Insulation works
Since July 29, 2019
VAT 2008  43.310  -  Plastering works
Since July 29, 2019
VAT 2008  43.320  -  Joinery works
Since July 29, 2019
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since July 29, 2019
VAT 2008  43.341  -  Painting of buildings
Since July 29, 2019
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since July 29, 2019
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since July 29, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

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)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)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".

(3)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".

(4)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