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:0808.972.773
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 21, 2023
Start date:January 9, 2009
Name:WURX
Name in Dutch, since January 9, 2009
Registered seat's address: Keer der Vlamingenstraat(Kor) 2
8500 Kortrijk
Since November 9, 2017

Ex officio striked off address since January 17, 2023(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 company
Since June 4, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hellebaut ,  Tim  Since June 4, 2020
Curator (designated by court) Huysentruyt ,  Randall  Since November 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 30, 2009
 
Ceiling installation, cement works, screeds
Since January 30, 2009
Dispensation
Since January 30, 2009
Installation (heating, air conditioning, sanitary, gas)
Since January 30, 2009
 
Electrotechnical services
Since January 30, 2009
 
 
 

Characteristics

Subject to VAT
Since January 9, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.209  -  Other technical control and analysis activities
Since January 9, 2009
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 9, 2009
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 9, 2009
VAT 2008  43.221  -  Plumbing works
Since January 9, 2009
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 9, 2009
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 9, 2009
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)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