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:0502.460.889
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 25, 2018
Start date:January 14, 2013
Name:HOME PROJECT SG
Name in French, since January 14, 2013
Registered seat's address: Rue Maccara, Boig. 15
5140 Sombreffe
Since January 1, 2015
Phone number:
0477670102 Since January 1, 2015(1)
Fax: No data included in CBE.
Email address:
info@home-project.beSince January 1, 2015(1)
Web Address:
www.home-project.be Since January 1, 2015(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since January 14, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Goossens ,  Jeremy  Since January 14, 2013
Manager (3) Scolas ,  Mathieu  Since January 14, 2013
Curator (designated by court) Brichart ,  Jean  Since January 25, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 24, 2013
 
Finishing works (paint and wallpaper)
Since January 24, 2013
 
 
 

Characteristics

Subject to VAT
Since January 14, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since January 24, 2013
Knowledge of basic business management
Since January 24, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  74.104  -  Interior decoration
Since January 14, 2013
VAT 2008  43.291  -  Insulation works
Since January 14, 2013
VAT 2008  43.320  -  Joinery works
Since January 14, 2013
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 14, 2013
VAT 2008  43.341  -  Painting of buildings
Since January 14, 2013
VAT 2008  43.995  -  Building restoration works
Since January 14, 2013
 
 

Financial information

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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