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:0831.416.890
Status:Stopped
Since December 13, 2021
Legal situation: Closure of liquidation
Since December 13, 2021
Start date:November 26, 2010
Name:PME CONSULT
Name in French, since November 19, 2010
Registered seat's address: Rue Saint-Martin(TOU) 59
7500 Tournai
Since November 19, 2010
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: Cooperative society with limited liability (1)
Since November 19, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Deplanque ,  Christophe  Since November 19, 2010
Manager (2) Masquelier ,  Yannick  Since November 19, 2010
Manager (2) Sequaris ,  Isabelle  Since November 19, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 2, 2010
 
 
 

Characteristics

Subject to VAT
Since December 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  46.190  -  Commission trade of miscellaneous products
Since December 1, 2010
VAT 2008  68.100  -  Buying and selling of own real estate
Since March 16, 2011
VAT 2008  70.210  -  Public relations and communication activities
Since December 1, 2010
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 1, 2010
VAT 2008  73.200  -  Market research and public opinion polling
Since December 1, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2010
 
 

Financial information

Capital 18.600,00 EUR
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)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(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 "December 13, 2021".

(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