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: | 0683.855.146 | ||
Status: | Stopped Since April 20, 2022 | ||
Legal situation: | Closing of bankruptcy procedure Since April 20, 2022 | ||
Start date: | October 30, 2017 | ||
Name: | AXE SUPERA Name in French, since October 30, 2017 | ||
Registered seat's address: |
Chaussée de Liège(JB) 624
5100 Namur Since September 4, 2018 Ex officio striked off address since February 23, 2022(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 October 30, 2017 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | De Oliveira Lucas , Marco | Since January 1, 2018 | |
Curator (designated by court) | Bouvier , Geoffroy | Since September 19, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 23, 2017 | |||
Ceiling installation, cement works, screeds Since November 23, 2017 | |||
Tiling, marble, natural stone Since November 23, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since November 1, 2017 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. comp. for plastering/ cementing and floor screeding Since November 23, 2017 | |||
Prof. competence of tiler - marbler - natural stone floorer Since November 23, 2017 | |||
Knowledge of basic business management Since November 23, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.994
-
Masonry and repointing Since October 30, 2017 | |||
VAT 2008
43.995
-
Building restoration works Since October 30, 2017 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 30, 2017 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
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 April 20, 2022, 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