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:0541.648.889
Status:Active
Legal situation: Judicial dissolution or nullity
Since February 20, 2024
Start date:November 5, 2013
Name:VIGNERON DEVELOPPEMENT
Name in French, since October 31, 2013
Registered seat's address: Rue de Néchin(TEM) 36
7520 Tournai
Since June 30, 2021
Phone number:
+33767078637 Since July 1, 2021
Fax: No data included in CBE.
Email address:
vigneron.simon@gmail.comSince July 1, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since October 31, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Devos ,  Cédric  Since May 5, 2023
Director Vigneron ,  Simon  Since July 1, 2021
Administrator Gustin ,  Laurent  Since February 20, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since July 4, 2023
 
Knowledge of basic management
Since July 4, 2023
 
 
 

Characteristics

Employer National Social Security Office
Since June 22, 2023
Subject to VAT
Since January 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since July 4, 2023
Knowledge of basic business management
Since December 10, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 31, 2013
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since October 31, 2013
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 31, 2013
VAT 2008  68.100  -  Buying and selling of own real estate
Since October 31, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 31, 2013
VAT 2008  73.200  -  Market research and public opinion polling
Since October 31, 2013
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  56.101 -  Full-service catering
Since June 22, 2023
 
 

Financial information

Annual assembly June
End date financial year 13 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)
Employers' repertory

(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)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