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:0426.993.901
Status:Active
Legal situation: Normal situation
Since March 29, 1985
Start date:March 29, 1985
Name:GUILLAUME-DEMONCEAU
Name in French, since March 29, 1985
Registered seat's address: Chapelle des Anges 38
4890 Thimister-Clermont
Since March 23, 1995
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: Public limited company
Since March 29, 1985
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0550.943.469   Since June 17, 2014
Director Demonceau ,  Henri  Since December 29, 2011
Permanent representative Demonceau ,  Bruno  (0550.943.469)   Since June 17, 2014
Managing Director 0550.943.469   Since June 17, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Roofs, weatherproofing
Since July 14, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1985
Subject to VAT
Since May 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since July 14, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  43.910 -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
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)
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