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:0889.233.741
Status:Active
Legal situation: Normal situation
Since May 7, 2007
Start date:May 7, 2007
Name:MERCHE DECOR
Name in French, since August 13, 2013
Registered seat's address: Rue de Wiltz 76/B
6600 Bastogne
Since May 4, 2007
Phone number:
061/21.47.77 Since May 4, 2007(1)
Fax:
061.21.12.57 Since May 4, 2007(1)
Email address:
info@insidemarket.beSince May 4, 2007(1)
Web Address:
www.insidemarket.be Since May 4, 2007(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 4, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Grandjean ,  Coralie  Since April 1, 2017
Director Merche ,  Benjamin  Since October 2, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 9, 2007
 
Finishing works (paint and wallpaper)
Since August 7, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2013
Subject to VAT
Since July 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since August 7, 2013
 
 

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

VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since January 1, 2014
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2014
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 1, 2014
VAT 2008  64.200  -  Activities of holding companies
Since May 1, 2019
 
 

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

NSSO2008  43.390 -  Other finishing work
Since December 1, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 1, 2007
End date exceptional fiscal yearDecember 31, 2007
 
 

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)
Employers' repertory

(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)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