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: | 0879.473.264 | ||
Status: | Stopped Since February 5, 2025 | ||
Legal situation: | Closing of bankruptcy procedure Since February 5, 2025 | ||
Start date: | February 20, 2006 | ||
Name: | S.P.R.L. ETUDES & RENOVATION B.V.B.A. Name in French, since January 31, 2006 | ||
Abbreviation: |
E.T.R.E. Name in French, since January 31, 2006 | ||
Registered seat's address: |
Quai de l'Ecluse 8
box 100
5000 Namur Since May 2, 2019 Ex officio striked off address since June 16, 2020(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 January 31, 2006 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Vernieuwe , Bernard | Since December 20, 2012 | |
Curator (designated by court) | Hubert , Christophe | Since October 1, 2020 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since May 15, 2019 | |||
| |||
Characteristics | |||
Subject to VAT Since March 14, 2006 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since May 15, 2019 | |||
| |||
Version of the Nacebel codes for the VAT activities 2025(4) | |||
VAT 2025
43.350
-
Other building completion and finishing Since January 1, 2025 | |||
VAT 2025
68.121
-
Development of residential building projects Since January 1, 2025 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 February 5, 2025, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back