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:0430.186.684
Status:Stopped
Since October 17, 2023
Legal situation: Closing of bankruptcy procedure
Since October 17, 2023
Start date:January 14, 1987
Name:POLARIS
Name in French, since January 14, 1987
Registered seat's address: Avenue Kersbeek 308
1180 Uccle
Since September 2, 2019
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: Cooperative society with limited liability (1)
Since October 7, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Labruyere ,  Frederic  Since September 2, 2019
Curator (designated by court) Verschuren ,  Gerardus  Since March 16, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Motorised vehicles - inter-sectoral professional competence
Since September 24, 2019
 
Vehicles up to 3.5 tonnes
Since September 24, 2019
 
Structural works
Since December 12, 2014
 
Ceiling installation, cement works, screeds
Since December 12, 2014
 
Tiling, marble, natural stone
Since December 12, 2014
 
Roofs, weatherproofing
Since December 12, 2014
 
Joinery (installation/repair) and glazing
Since December 12, 2014
 
General carpentry
Since December 12, 2014
 
 
 

Characteristics

Subject to VAT
Since February 1, 1987
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since September 27, 2019
Professional competence for motor vehicles up to 3.5 tons
Since September 27, 2019
Professional competence of carpenter - glazier
Since December 12, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since December 12, 2014
Sectoral professional competence of general carpenter
Since December 12, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since December 12, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 12, 2014
Professional competence for roofing and waterproofing works
Since December 12, 2014
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since September 24, 2019
VAT 2008  18.110  -  Printing of newspapers
Since September 24, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since September 24, 2019
 
 

Financial information

Capital 750.000,00 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)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(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 "October 17, 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