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:0428.099.503
Status:Stopped
Since September 1, 2023
Legal situation: Closing of bankruptcy procedure
Since September 1, 2023
Start date:December 9, 1985
Name:MENUISERIE-BRIX
Name in French, since December 9, 1985
Registered seat's address: Autelbas-Barnich, rue de l'Eau 20
6700 Arlon
Since October 20, 2005
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 December 9, 1985
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Brix ,  Axel  Since January 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 23, 2015
 
Tiling, marble, natural stone
Since March 23, 2015
 
Joinery (installation/repair) and glazing
Since March 23, 2015
 
General carpentry
Since March 23, 2015
 
Finishing works (paint and wallpaper)
Since March 23, 2015
 
 
 

Characteristics

Subject to VAT
Since January 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 23, 2015
Sectoral professional competence of general carpenter
Since March 23, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since March 23, 2015
Prof. Comp. for finishing works in the construction industry
Since March 23, 2015
Knowledge of basic business management
Since March 23, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2008
VAT 2008  43.343  -  Glaziery
Since January 1, 2008
 
 

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, from January 1, 2020 to Director, be read as "September 1, 2023".

(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