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:0642.557.593
Status:Stopped
Since October 3, 2023
Legal situation: Closing of bankruptcy procedure
Since October 3, 2023
Start date:November 2, 2015
Name:ASR COMPANY
Name in French, since October 26, 2015
Registered seat's address: Rue Sylvain Denayer 32   box 2
1070 Anderlecht
Since October 26, 2015

Ex officio striked off address since March 14, 2019(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 October 26, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Sologiuc ,  Cezar  Since October 26, 2015
Manager (3) Ursu ,  Gheorghe-Ciprian  Since November 16, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since January 26, 2016
 
Knowledge of basic management
Since January 26, 2016
 
Motorised vehicles - inter-sectoral professional competence
Since January 26, 2016
 
Bicycles
Since January 26, 2016
 
Vehicles up to 3.5 tonnes
Since January 26, 2016
 
Vehicles over 3.5 tonnes
Since January 26, 2016
 
Structural works
Since January 26, 2016
 
Ceiling installation, cement works, screeds
Since January 26, 2016
 
Tiling, marble, natural stone
Since January 26, 2016
 
Roofs, weatherproofing
Since January 26, 2016
 
Joinery (installation/repair) and glazing
Since January 26, 2016
 
General carpentry
Since January 26, 2016
 
Finishing works (paint and wallpaper)
Since January 26, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since January 26, 2016
 
Electrotechnical services
Since January 26, 2016
 
General contractor
Since January 26, 2016
 
 
 

Characteristics

Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since January 26, 2016
Intersectoral professional competence for motor vehicles
Since January 26, 2016
Professional competence for motor vehicles up to 3.5 tons
Since January 26, 2016
Professional competence for motor vehicles of over 3.5 tons
Since January 26, 2016
Professional competence of carpenter - glazier
Since January 26, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since January 26, 2016
Sectoral professional competence of general carpenter
Since January 26, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since January 26, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 26, 2016
Professional competence of general building contractor
Since January 26, 2016
Prof. Comp. for finishing works in the construction industry
Since January 26, 2016
Professional competence for electrotechnics
Since January 26, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 26, 2016
Knowledge of basic business management
Since January 26, 2016
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since October 26, 2015
VAT 2008  33.120  -  Repair services of machines
Since October 26, 2015
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since October 26, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since October 26, 2015
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since October 26, 2015
 
 

Financial information

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)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 "October 3, 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