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:0459.292.030
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 2, 2020
Start date:November 22, 1996
Name:NERO
Name in Dutch, since August 29, 2017
Registered seat's address: Kouterstraat 106
9240 Zele
Since August 29, 2017
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 November 13, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Rycke ,  Johan  Since April 1, 2016
Manager (2) Haems ,  Luc  Since April 1, 2016
Curator (designated by court) De Smedt ,  Marie-Laure  Since March 2, 2020
Curator (designated by court) Laureys ,  Anne-Marie  Since March 2, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 30, 2018
 
Ceiling installation, cement works, screeds
Since April 18, 2018
 
Tiling, marble, natural stone
Since April 18, 2018
 
Joinery (installation/repair) and glazing
Since April 18, 2018
 
General carpentry
Since April 18, 2018
 
 
 

Characteristics

Subject to VAT
Since June 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 18, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since April 18, 2018
Sectoral professional competence of general carpenter
Since April 18, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since April 18, 2018
Knowledge of basic business management
Since January 30, 2018
 
 

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

VAT 2008  43.996  -  Screed laying
Since April 1, 2018
VAT 2008  43.320  -  Joinery works
Since April 1, 2018
VAT 2008  43.331  -  Tiling of floors and walls
Since April 1, 2018
VAT 2008  43.994  -  Masonry and repointing
Since April 1, 2018
VAT 2008  47.525  -  Retail trade of hardware and tools in specialised stores
Since April 1, 2018
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since April 1, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0446.805.259 (Kabelwerken Heymans)   has been absorbed by this entity  since May 23, 2001
 
 

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, since January 1, 2020, be read as "Director".

(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