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:0864.513.191
Status:Stopped
Since November 22, 2022
Legal situation: Closing of bankruptcy procedure
Since November 22, 2022
Start date:April 2, 2004
Name:COORDIBAT
Name in French, since April 2, 2004
Registered seat's address: Avenue Gilbert Mullie 57   box 5
1200 Woluwe-Saint-Lambert
Since May 24, 2019

Ex officio striked off address since October 21, 2021(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 April 2, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Vincent ,  Eric  Since December 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 20, 2015
 
Joinery (installation/repair) and glazing
Since October 20, 2015
 
 
 

Characteristics

Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 20, 2015
Knowledge of basic business management
Since October 20, 2015
 
 

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

VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since December 1, 2014
VAT 2008  22.290  -  Manufacture of other plastic products
Since December 1, 2014
VAT 2008  43.320  -  Joinery works
Since December 1, 2014
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since December 1, 2014
 
 

Financial information

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 "November 22, 2022".

(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