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:0809.819.247
Status:Active
Legal situation: Normal situation
Since February 16, 2009
Start date:February 16, 2009
Name:VINAL
Name in French, since February 16, 2009
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since October 27, 2021
Registered seat's address: Route de Châtelet 348
6010 Charleroi
Since March 1, 2021
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 February 16, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Liessens ,  Vincent  Since February 16, 2009
Manager (3) Vînǎtoru ,  Ioan-Alin  Since February 16, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 2, 2009
 
Structural works
Since February 18, 2011
 
Ceiling installation, cement works, screeds
Since February 26, 2018
 
Roofs, weatherproofing
Since February 18, 2011
 
Joinery (installation/repair) and glazing
Since February 18, 2011
 
General carpentry
Since February 18, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since February 18, 2011
 
Electrotechnical services
Since February 18, 2011
 
General contractor
Since February 18, 2011
 
 
 

Characteristics

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

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since February 26, 2018
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since March 1, 2009
VAT 2008  43.320  -  Joinery works
Since March 1, 2009
VAT 2008  53.100  -  Postal activities under a universal service obligation
Since March 1, 2009
 
 

Financial information

Annual assembly May
End date financial year 30 November
Start date exceptional fiscal yearFebruary 11, 2009
End date exceptional fiscal yearNovember 30, 2010
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(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, since January 1, 2020, be read as "Director".

(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