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:0538.754.430
Status:Stopped
Since April 17, 2023
Legal situation: Closing of bankruptcy procedure
Since April 17, 2023
Start date:September 19, 2013
Name:UNI-VERRE
Name in French, since September 13, 2013
Registered seat's address: Chaussée du Pont du Sart(H-A) 232
7110 La Louvière
Since November 12, 2019

Ex officio striked off address since October 7, 2022(1)
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 (2)
Since September 13, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Rousseau ,  Nicolas  Since September 13, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 24, 2014
 
Joinery (installation/repair) and glazing
Since August 30, 2016
 
General carpentry
Since August 30, 2016
 
 
 

Characteristics

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

Authorisations

Professional competence of carpenter - glazier
Since August 30, 2016
Sectoral professional competence of general carpenter
Since August 30, 2016
Knowledge of basic business management
Since September 30, 2013
 
 

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

VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since September 30, 2013
VAT 2008  23.120  -  Shaping and processing of flat glass
Since September 30, 2013
VAT 2008  25.120  -  Manufacture of doors and windows of metal
Since September 30, 2013
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since September 30, 2013
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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, from January 1, 2020 to Director, be read as "April 17, 2023".

(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