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:0443.935.841
Status:Stopped
Since September 30, 2020
Legal situation: Closing of bankruptcy procedure
Since September 30, 2020
Start date:April 19, 1991
Name:IMMORNEAU
Name in French, since April 19, 1991
Registered seat's address: Rue de la Place,Balâtre 130
5190 Jemeppe-sur-Sambre
Since April 19, 1991
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 April 19, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mathy ,  Michel  Since April 1, 2013
Director Mathy ,  Yannick  Since April 1, 2013
Permanent representative Mathy ,  Michel  (0847.925.795)   Since April 1, 2013
Managing Director 0847.925.795   Since April 1, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 1991
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  55.100  -  Hotels and similar accommodation
Since January 1, 2008
VAT 2008  01.500  -  Mixed farming
Since January 1, 2008
VAT 2008  55.204  -  Guest rooms
Since June 23, 2010
VAT 2008  56.102  -  Restricted restaurants
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
 

Financial information

Capital 148.736,11 EUR
Annual assembly November
End date financial year 30 June
 
 

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