Registered entity data
In general | |||
Enterprise number: | 0831.599.113 | ||
Status: | Active | ||
Legal situation: | Normal situation Since December 3, 2010 | ||
Start date: | December 3, 2010 | ||
Name: | THG Liège Name in French, since December 1, 2010 | ||
Registered seat's address: |
Rue Alfred Defuisseaux 116
4431 Ans Since November 25, 2013 | ||
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 company
Since May 18, 2022 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0770.479.215 | Since May 18, 2022 | |
Permanent representative | Lambert , Benoît (0770.479.215) | Since October 31, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since June 1, 2013 | |||
Subject to VAT Since December 3, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
69.202 -
Accounting and bookkeeping activities Since December 3, 2010 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
69.201 -
Activities of accountants and tax consultants Since June 1, 2013 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | April 1, 2022 | ||
End date exceptional fiscal year | December 31, 2022 | ||
| |||
Links between entities | |||
0443.937.920 (Phoenyx liège)
has been absorbed by this entity
since May 18, 2022 | |||
0464.300.990 (JPM et PARTNERS)
has been absorbed by this entity
since December 20, 2023 | |||
0806.672.982 (Fiduciaire Lallemand & Tinnirello)
has been absorbed by this entity
since December 20, 2023 | |||
| |||
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)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