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:0716.694.495
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 7, 2022
Start date:December 20, 2018
Name:MATTIOLI
Name in French, since December 20, 2018
Registered seat's address: Rue Breydel 40
1040 Bruxelles
Since September 1, 2021

Ex officio striked off address since November 9, 2021(1)
Phone number:
+3271356290 Since December 20, 2018
Fax: No data included in CBE.
Email address:
info@mattiolifreres.beSince December 20, 2018
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since December 20, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Iorio ,  Elena  Since September 1, 2021
Curator (designated by court) Bochon ,  Anthony  Since July 7, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 23, 2019
 
 
 

Characteristics

Subject to VAT
Since January 23, 2019
Enterprise subject to registration
Since January 23, 2019
 
 

Authorisations

Knowledge of basic business management
Since January 23, 2019
 
 

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

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 23, 2019
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 23, 2019
VAT 2008  46.739  -  Wholesale trade of other construction materials
Since January 23, 2019
VAT 2008  46.741  -  Wholesale trade of hardware
Since January 23, 2019
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 23, 2019
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since January 23, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 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)

(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)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