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:0641.965.695
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 3, 2019
Start date:October 28, 2015
Name:BELGIQUE SOL MUR
Name in French, since October 28, 2015
Abbreviation: BELSM
Name in French, since October 28, 2015
Registered seat's address: Chaussée de Lille(TOU) 327   box .4
7500 Tournai
Since October 28, 2015
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 October 28, 2015
Number of establishment units (EU): 0
 
 

Functions

Manager (2) Castelain ,  Willy  Since February 1, 2018
Curator (designated by court) Lacroix ,  Amandine  Since December 3, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2015
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.735  -  Wholesale trade of tiles
Since October 28, 2015
VAT 2008  43.331  -  Tiling of floors and walls
Since October 28, 2015
VAT 2008  47.523  -  Retail trade of floor tiles and wall tiles in specialised stores
Since October 28, 2015
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since October 28, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 27, 2015
End date exceptional fiscal yearDecember 31, 2015
 
 

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