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: | 0821.708.774 | ||
Status: | Stopped Since November 29, 2022 | ||
Legal situation: | Closing of bankruptcy procedure Since November 29, 2022 | ||
Start date: | December 21, 2009 | ||
Name: | INTERIEUR GARREIN FRANKIE Name in Dutch, since December 21, 2009 | ||
Abbreviation: |
Interieur GF Name in Dutch, since December 21, 2009 | ||
Registered seat's address: |
H. Consciencelaan 51
box 2
9950 Lievegem Since January 1, 2019 | ||
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 December 21, 2009 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Garrein , Frankie | Since December 21, 2009 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 21, 2010 | |||
Ceiling installation, cement works, screeds Since January 21, 2010 | |||
Joinery (installation/repair) and glazing Since January 21, 2010 | |||
General carpentry Since January 21, 2010 | |||
Finishing works (paint and wallpaper) Since January 21, 2010 | |||
Installation (heating, air conditioning, sanitary, gas) Since January 21, 2010 | |||
Electrotechnical services Since January 21, 2010 | |||
General contractor Since January 21, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.320 -
Joinery works Since February 1, 2010 | |||
VAT 2008
43.212 -
Electrotechnical installation work other than buildings Since February 1, 2010 | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since February 1, 2010 | |||
VAT 2008
95.220 -
Repair of household appliances and home and garden equipment Since February 1, 2010 |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
Start date exceptional fiscal year | December 21, 2009 | ||
End date exceptional fiscal year | September 30, 2011 | ||
| |||
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 "November 29, 2022".
(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