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:0822.273.453
Status:Active
Legal situation: Normal situation
Since January 14, 2010
Start date:January 14, 2010
Name:Inno-concepts
Name in French, since January 14, 2010
Trade Name:Inno-concepts
Name in French, since April 11, 2023
Registered seat's address: Rue de la Chapelle 1   box B0
4218 Héron
Since April 11, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
frederic.leroy@inno-concepts.beSince January 14, 2010(1)
info@inno-concepts.beSince April 11, 2023
Web Address:
www.inno-concepts.be Since January 14, 2010(1)
www.inno-concepts.be Since April 11, 2023
Entity type: Legal person
Legal form: Private limited company
Since April 11, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Leroy ,  Frédéric  Since April 11, 2023
Person in charge of daily management Leroy ,  Frédéric  Since April 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 5, 2010
 
Structural works
Since May 8, 2019
 
Ceiling installation, cement works, screeds
Since May 8, 2019
 
Tiling, marble, natural stone
Since May 8, 2019
 
Joinery (installation/repair) and glazing
Since May 8, 2019
 
General carpentry
Since May 8, 2019
 
Finishing works (paint and wallpaper)
Since May 8, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since May 8, 2019
 
Electrotechnical services
Since February 5, 2010
 
General contractor
Since May 8, 2019
 
 
 

Characteristics

Subject to VAT
Since January 14, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since May 8, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since May 8, 2019
Sectoral professional competence of general carpenter
Since May 8, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since May 8, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 8, 2019
Professional competence of general building contractor
Since May 8, 2019
Prof. Comp. for finishing works in the construction industry
Since May 8, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 21, 2016
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since May 8, 2019
VAT 2008  41.202  -  General construction of office buildings
Since May 8, 2019
VAT 2008  41.203  -  General construction of other non-residential buildings
Since May 8, 2019
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since May 8, 2019
VAT 2008  43.310  -  Plastering works
Since May 8, 2019
VAT 2008  43.320  -  Joinery works
Since May 8, 2019
VAT 2008  43.331  -  Tiling of floors and walls
Since May 8, 2019
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since May 8, 2019
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since May 8, 2019
VAT 2008  43.341  -  Painting of buildings
Since May 8, 2019
VAT 2008  43.343  -  Glaziery
Since May 8, 2019
VAT 2008  43.994  -  Masonry and repointing
Since May 8, 2019
VAT 2008  43.995  -  Building restoration works
Since May 8, 2019
VAT 2008  43.996  -  Screed laying
Since May 8, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since May 8, 2019
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 14, 2010
VAT 2008  62.010  -  Computer programming activities
Since May 8, 2019
VAT 2008  62.020  -  Computer consultancy activities
Since January 14, 2010
VAT 2008  80.200  -  Security systems service activities
Since October 28, 2020
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 14, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 14, 2010
End date exceptional fiscal yearDecember 31, 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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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