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:0438.029.135
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 15, 2022
Start date:August 14, 1989
Name:FLOREXPO S.A
Name in French, since September 19, 2018
Registered seat's address: Rue de France 80
6820 Florenville
Since March 29, 2001
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, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Henrion ,  Christiane  Since March 31, 2021
Director Labille ,  Fanny  Since April 1, 2007
Director Willaime ,  Hervé  Since June 1, 2004
Managing Director Willaime ,  Hervé  Since December 13, 2012
Curator (designated by court) Ghislain ,  Paul-Emmanuel  Since July 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since June 27, 2001
 
Second-hand car dealer
Since June 27, 2001
 
Coachbuilder - body repairer
Since June 27, 2001
 
Knowledge of basic management
Since June 27, 2001
 
 
 

Characteristics

Subject to VAT
Since September 1, 1989
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  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 74.368,00 XEU
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