Registered entity data
In general | |||
Enterprise number: | 0721.408.794 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since October 16, 2023 | ||
Start date: | February 21, 2019 | ||
Name: | RISE & ASSOCIES Name in French, since February 21, 2019 | ||
Registered seat's address: |
Rue Bonne-Fortune 17
4000 Liège Since November 28, 2019 | ||
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 February 21, 2019 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Loconte , Laurent | Since February 21, 2019 | |
Curator (designated by court) | Davin , Raphaël | Since October 16, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 1, 2019 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 2019 | |||
Enterprise subject to registration Since April 1, 2019 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 1, 2019 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
68.311 -
Intermediation in the purchase, trade and rental of real estate on behalf of third parties Since February 21, 2019 | |||
VAT 2008
46.190 -
Commission trade of miscellaneous products Since February 21, 2019 | |||
VAT 2008
64.200 -
Activities of holding companies Since February 21, 2019 | |||
VAT 2008
64.999 -
Other financial services activities Since February 21, 2019 | |||
VAT 2008
68.100 -
Buying and selling of own real estate Since February 21, 2019 | |||
VAT 2008
68.322 -
Administration of non-residential real estate on behalf of third parties Since February 21, 2019 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | February 19, 2019 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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, since January 1, 2020, be read as "Director".
(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