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:0649.876.343
Status:Stopped
Since June 29, 2021
Legal situation: Closing of bankruptcy procedure
Since June 29, 2021
Start date:March 14, 2016
Name:CALISTO
Name in French, since March 14, 2016
Registered seat's address: Place de Bronckart 19
4000 Liège
Since March 14, 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: Private limited liability company (1)
Since March 14, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Pierlot ,  Antoine  Since March 14, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since March 25, 2016
 
Knowledge of basic management
Since March 25, 2016
 
Motorised vehicles - inter-sectoral professional competence
Since March 25, 2016
 
Vehicles up to 3.5 tonnes
Since March 25, 2016
 
Vehicles over 3.5 tonnes
Since March 25, 2016
 
Structural works
Since March 25, 2016
 
Ceiling installation, cement works, screeds
Since March 25, 2016
 
Tiling, marble, natural stone
Since March 25, 2016
 
Roofs, weatherproofing
Since March 25, 2016
 
Joinery (installation/repair) and glazing
Since March 25, 2016
 
General carpentry
Since March 25, 2016
 
Finishing works (paint and wallpaper)
Since March 25, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since March 25, 2016
 
Electrotechnical services
Since March 25, 2016
 
General contractor
Since March 25, 2016
 
 
 

Characteristics

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

Authorisations

Intersectoral professional competence for motor vehicles
Since March 25, 2016
Professional competence for motor vehicles up to 3.5 tons
Since March 25, 2016
Professional competence for motor vehicles of over 3.5 tons
Since March 25, 2016
Professional competence of carpenter - glazier
Since March 25, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since March 25, 2016
Sectoral professional competence of general carpenter
Since March 25, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since March 25, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 25, 2016
Professional competence of general building contractor
Since March 25, 2016
Prof. Comp. for finishing works in the construction industry
Since March 25, 2016
Professional competence for roofing and waterproofing works
Since March 25, 2016
Professional competence for electrotechnics
Since March 25, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 25, 2016
Professional competence of refrigerator electrician
Since March 25, 2016
Knowledge of basic business management
Since March 25, 2016
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since March 22, 2016
VAT 2008  01.430  -  Raising of horses and other equines
Since March 22, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since March 22, 2016
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 14, 2016
End date exceptional fiscal yearDecember 31, 2016
 
 

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, from January 1, 2020 to Director, be read as "June 29, 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