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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0427.393.678
Status:Stopped
Since November 24, 2021
Legal situation: Closing of bankruptcy procedure
Since November 24, 2021
Start date:July 9, 1985
Name:GUILLEAUME
Name in French, since May 19, 1990
Registered seat's address: Rue Saint-Donat(Sovet) 25
5590 Ciney
Since December 1, 2007
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 May 19, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Guilleaume ,  Gilles  Since July 11, 2002
Director Guilleaume ,  Thierry  Since December 7, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since November 20, 2006
 
Funeral director
Since November 20, 2006
 
Knowledge of basic management
Since November 20, 2006
 
 
 

Characteristics

Subject to VAT
Since August 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  25.501  -  Metal forging
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  96.031  -  Funeral services
Since January 1, 2008
 
 

Financial information

Capital 1.250.000,00 BEF
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)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