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.

 

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:0823.977.782
Status:Stopped
Since April 8, 2024
Legal situation: Closing of bankruptcy procedure
Since April 8, 2024
Start date:March 16, 2010
Name:IR CONSTRUCT
Name in French, since August 25, 2016
Registered seat's address: Rue Lecat(L.L) 11   box 9
7100 La Louvière
Since January 1, 2019(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 liability company (2)
Since March 2, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Kucuk ,  Mustafa  Since February 5, 2018
Curator (designated by court) Detrait ,  Anne  Since November 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since October 21, 2016
 
Ceiling installation, cement works, screeds
Since October 21, 2016
 
Tiling, marble, natural stone
Since October 21, 2016
 
Roofs, weatherproofing
Since October 21, 2016
 
Joinery (installation/repair) and glazing
Since October 21, 2016
 
General carpentry
Since October 21, 2016
 
Finishing works (paint and wallpaper)
Since October 21, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since October 21, 2016
 
Electrotechnical services
Since October 21, 2016
 
General contractor
Since October 21, 2016
 
 
 

Characteristics

Subject to VAT
Since March 18, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

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

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

VAT 2008  43.994  -  Masonry and repointing
Since April 7, 2010
VAT 2008  41.201  -  General construction of residential buildings
Since April 7, 2010
VAT 2008  43.910  -  Roofing works
Since April 7, 2010
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 7, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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, from January 1, 2020 to Director, be read as "April 8, 2024".

(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