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:0836.151.579
Status:Stopped
Since April 24, 2023
Legal situation: Closing of bankruptcy procedure
Since April 24, 2023
Start date:May 10, 2011
Name:CEF CONCEPT
Name in French, since May 10, 2011
Registered seat's address: Chaussée de Bruxelles 151
6040 Charleroi
Since December 19, 2018
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 May 10, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

No data included in CBE.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 16, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since June 16, 2011
Sectoral professional competence of general carpenter
Since June 16, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 16, 2011
Professional competence of general building contractor
Since June 16, 2011
Knowledge of basic business management
Since June 16, 2011
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since June 1, 2011
VAT 2008  43.120  -  Site preparation works
Since June 1, 2011
VAT 2008  43.291  -  Insulation works
Since June 1, 2011
VAT 2008  43.310  -  Plastering works
Since June 1, 2011
VAT 2008  43.994  -  Masonry and repointing
Since June 1, 2011
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearMay 10, 2011
End date exceptional fiscal yearMarch 31, 2012
 
 

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)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