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: | 0861.931.706 | ||
Status: | Stopped Since March 31, 2020 | ||
Legal situation: | Merger by acquisition Since March 31, 2020 | ||
Start date: | December 1, 2003 | ||
Name: | NIVEL-GLASS Name in French, since December 1, 2003 | ||
Registered seat's address: |
Rue du Lac 16
7181 Seneffe Since January 1, 2019(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 December 1, 2003 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Jansen , Bruno | Since December 1, 2003 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Masonry and concrete works contractor Since December 1, 2003 | |||
Glazing contractor Since December 1, 2003 | |||
Knowledge of basic management Since December 1, 2003 | |||
Joinery (installation/repair) and glazing Since May 6, 2010 | |||
General carpentry Since May 6, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 2004 | |||
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
46.732
-
Wholesale trade of wood Since January 1, 2008 | |||
VAT 2008
43.320
-
Joinery works Since January 1, 2008 | |||
VAT 2008
43.299
-
Other installation works n.e.c. Since January 1, 2008 | |||
VAT 2008
43.291
-
Insulation works Since January 1, 2008 | |||
VAT 2008
43.343
-
Glaziery Since January 1, 2008 | |||
VAT 2008
47.521
-
Retail trade of specialised stores of building materials, general assortment in specialised stores Since January 1, 2008 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | December 1, 2003 | ||
End date exceptional fiscal year | December 31, 2004 | ||
| |||
Links between entities | |||
This entity
is absorbed by
0422.100.844 (Iso-Delta)
since March 31, 2020 | |||
| |||
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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.
(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 March 31, 2020, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back