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:0876.551.485
Status:Active
Legal situation: Normal situation
Since October 7, 2005
Start date:October 7, 2005
Name:PW COMPANY
Name in French, since September 29, 2005
Registered seat's address: Rue de Tenbosch 23   box 15
1050 Ixelles
Since July 22, 2015
Phone number:
026464476 Since October 15, 2021
Fax: No data included in CBE.
Email address:
pascal.williot@pwcompany.beSince July 22, 2015(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since September 29, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Williot ,  Pascal  Since September 29, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 13, 2005
 
 
 

Characteristics

Subject to VAT
Since October 13, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since June 13, 2017
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since June 13, 2017
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since June 13, 2017
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 13, 2017
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since June 13, 2017
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since June 13, 2017
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since June 13, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 13, 2017
VAT 2008  81.100  -  Combined facilities support activities
Since June 13, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 13, 2017
VAT 2008  85.520  -  Cultural education
Since June 13, 2017
VAT 2008  85.591  -  Social promotion education
Since June 13, 2017
VAT 2008  85.592  -  Professional training
Since June 13, 2017
VAT 2008  85.599  -  Other forms of education
Since June 13, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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 "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, since January 1, 2020, be read as "Director".

(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