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:0733.770.653
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 4, 2024
Start date:September 6, 2019
Name:PLT-CONCEPT
Name in Dutch, since September 6, 2019
Trade Name:PLT-CONCEPT
Name in Dutch, since September 6, 2019
Registered seat's address: Rue de la Montagne 28
6000 Charleroi
Since June 19, 2023

Ex officio striked off address since December 21, 2023(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@plt-concept.beSince September 7, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 6, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Atanasov ,  Biser  Since June 19, 2023
Curator (designated by court) Houtain ,  Guy  Since March 4, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 11, 2019
Subject to VAT
Since October 1, 2019
Enterprise subject to registration
Since October 9, 2019
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.410  -  Freight transport by road except removal services
Since March 1, 2021
VAT 2008  43.110  -  Demolition works
Since October 1, 2019
VAT 2008  43.120  -  Site preparation works
Since October 1, 2019
VAT 2008  56.102  -  Restricted restaurants
Since March 1, 2021
VAT 2008  81.210  -  General cleaning of buildings
Since October 1, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  53.200 -  Other postal and courier activities
Since October 11, 2019
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearSeptember 5, 2019
End date exceptional fiscal yearJune 30, 2021
 
 

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)
Employers' repertory

(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)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