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:0500.687.670
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 26, 2020
Start date:November 9, 2012
Name:SOMAFI'NVEST
Name in French, since November 8, 2012
Trade Name:SOMAFI-IMMO
Name in French, since December 1, 2014
Registered seat's address: Route du Condroz(RR) 203
4120 Neupré
Since March 5, 2018
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 8, 2012
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Bemelmans ,  Jean-Michel  Since November 8, 2012
Curator (designated by court) Frédérick ,  François  Since October 26, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 19, 2012
 
Structural works
Since January 26, 2015
 
Ceiling installation, cement works, screeds
Since January 26, 2015
 
Tiling, marble, natural stone
Since January 26, 2015
 
Roofs, weatherproofing
Since January 26, 2015
 
Joinery (installation/repair) and glazing
Since January 26, 2015
 
General carpentry
Since January 26, 2015
 
Finishing works (paint and wallpaper)
Since January 26, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since January 26, 2015
 
Electrotechnical services
Since January 26, 2015
 
General contractor
Since January 26, 2015
 
 
 

Characteristics

Subject to VAT
Since November 19, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 26, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since January 26, 2015
Sectoral professional competence of general carpenter
Since January 26, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since January 26, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 26, 2015
Professional competence of general building contractor
Since January 26, 2015
Prof. Comp. for finishing works in the construction industry
Since January 26, 2015
Professional competence for roofing and waterproofing works
Since January 26, 2015
Professional competence for electrotechnics
Since January 26, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 26, 2015
Knowledge of basic business management
Since November 19, 2012
 
 

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

VAT 2008  41.101  -  Residential property development
Since September 21, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since February 6, 2015
VAT 2008  43.120  -  Site preparation works
Since February 6, 2015
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since September 21, 2016
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 26, 2015
VAT 2008  43.320  -  Joinery works
Since January 26, 2015
VAT 2008  43.331  -  Tiling of floors and walls
Since January 26, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since November 19, 2012
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since November 19, 2012
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since November 19, 2012
VAT 2008  68.204  -  Land rental and operation
Since November 19, 2012
VAT 2008  70.210  -  Public relations and communication activities
Since November 19, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 26, 2015
 
 

Financial information

Annual assembly June
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, 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