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:0884.253.285
Status:Stopped
Since September 8, 2023
Legal situation: Closure of liquidation
Since September 8, 2023
Start date:October 13, 2006
Name:Lagae Stephan
Name in Dutch, since October 13, 2006
Registered seat's address: Roterijstraat 27
8860 Lendelede
Since January 9, 2012
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 October 13, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Lagae ,  Stephan  Since October 13, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since November 8, 2006
 
Garage mechanic - repair services
Since November 8, 2006
 
Second-hand car dealer
Since November 8, 2006
 
Knowledge of basic management
Since November 8, 2006
 
Motorised vehicles - inter-sectoral professional competence
Since June 16, 2016
 
Vehicles up to 3.5 tonnes
Since June 16, 2016
 
Vehicles over 3.5 tonnes
Since June 16, 2016
 
Ceiling installation, cement works, screeds
Since June 16, 2016
 
Joinery (installation/repair) and glazing
Since June 16, 2016
 
General carpentry
Since June 16, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since June 16, 2016
 
Electrotechnical services
Since June 16, 2016
 
General contractor
Since June 16, 2016
 
 
 

Characteristics

Subject to VAT
Since November 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since June 16, 2016
Professional competence for motor vehicles up to 3.5 tons
Since June 16, 2016
Professional competence for motor vehicles of over 3.5 tons
Since June 16, 2016
Professional competence of carpenter - glazier
Since June 16, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since June 16, 2016
Sectoral professional competence of general carpenter
Since June 16, 2016
Professional competence of general building contractor
Since June 16, 2016
Professional competence for electrotechnics
Since June 16, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 16, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 13, 2016
VAT 2008  43.221  -  Plumbing works
Since June 13, 2016
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since June 13, 2016
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since June 13, 2016
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)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 "September 8, 2023".

(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