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:0552.585.442
Status:Stopped
Since February 16, 2021
Legal situation: Closing of bankruptcy procedure
Since February 16, 2021
Start date:May 14, 2014
Name:CLED CONCEPT
Name in French, since May 6, 2014
Registered seat's address: Chaussée de Louvain 283
1030 Schaerbeek
Since June 28, 2016
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: Cooperative society with limited liability (1)
Since May 6, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Enoiu ,  Gheorghita  Since May 7, 2018
Curator (designated by court) Sneessens ,  Guillaume  Since October 14, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 13, 2014
 
Structural works
Since June 13, 2014
 
Ceiling installation, cement works, screeds
Since June 13, 2014
 
Electrotechnical services
Since October 23, 2014
 
 
 

Characteristics

Subject to VAT
Since May 14, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 13, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 13, 2014
Knowledge of basic business management
Since June 13, 2014
 
 

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

VAT 2008  43.995  -  Building restoration works
Since May 14, 2014
VAT 2008  41.201  -  General construction of residential buildings
Since May 14, 2014
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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 accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(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, from January 1, 2020 to Director, be read as "February 16, 2021".

(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