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:0831.739.564
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 17, 2022
Start date:November 10, 2010
Name:EUROCOM
Name in French, since July 23, 2012
Registered seat's address: Rue du Pont-du-Roy 6   box a
5660 Couvin
Since November 10, 2010
Phone number:
060346154 Since November 10, 2010(1)
Fax: No data included in CBE.
Email address:
eurocom@live.beSince November 10, 2010(1)
Web Address:
www.logis-zen.be Since November 10, 2010(1)
Entity type: Legal person
Legal form: Cooperative society with unlimited liability (2)
Since November 10, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Managing Director (3) Save ,  Peter  Since April 1, 2014
Curator (designated by court) Sepulchre ,  Jean-Grégoire  Since November 17, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 16, 2010
 
Structural works
Since November 21, 2018
 
Ceiling installation, cement works, screeds
Since September 14, 2012
 
Roofs, weatherproofing
Since February 1, 2019
 
Joinery (installation/repair) and glazing
Since September 14, 2012
 
General carpentry
Since September 14, 2012
 
 
 

Characteristics

Subject to VAT
Since December 16, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since September 14, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since September 14, 2012
Sectoral professional competence of general carpenter
Since September 14, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 21, 2018
Professional competence for roofing and waterproofing works
Since February 1, 2019
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since November 1, 2018
VAT 2008  41.203  -  General construction of other non-residential buildings
Since November 1, 2018
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since November 1, 2018
VAT 2008  43.110  -  Demolition works
Since November 1, 2018
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 28, 2013
VAT 2008  43.310  -  Plastering works
Since January 28, 2013
VAT 2008  43.320  -  Joinery works
Since November 1, 2018
VAT 2008  43.999  -  Other specialised construction activities
Since November 1, 2018
 
 

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)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)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 "Cooperative society with unlimited liability" must, since January 1, 2024, be read as "General partnership".

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

(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