shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

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:0440.952.496
Status:Stopped
Since May 5, 2021
Legal situation: Closing of bankruptcy procedure
Since May 5, 2021
Start date:June 13, 1990
Name:COUVERTURE DU BATIMENT
Name in French, since June 13, 1990
Registered seat's address: Rue de Rome 7
5070 Fosses-la-Ville
Since October 1, 1990
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 January 31, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Loiseau ,  Philippe  (0890.923.719)   Since January 27, 2014
Manager (2)0890.923.719   Since March 8, 2013
Curator (designated by court) Marchal ,  Pierre-Luc  Since February 4, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since February 10, 1997
 
Central heating installer
Since February 10, 1997
 
Plasterer - cement contractor
Since February 10, 1997
 
Masonry and concrete works contractor
Since February 10, 1997
 
Tiling contractor
Since February 10, 1997
 
Electrician installation
Since February 10, 1997
 
Glazing contractor
Since February 10, 1997
 
Sanitary facilities installer and plumbing
Since February 10, 1997
 
Individual gas heating appliance installer
Since February 10, 1997
 
Contractor zinc works and metal roofs
Since February 10, 1997
 
Contractor construction non-metal roofs
Since February 10, 1997
 
Demolition works contractor
Since February 10, 1997
 
Knowledge of basic management
Since September 19, 2007
 
General contractor
Since September 19, 2007
 
 
 

Characteristics

Subject to VAT
Since September 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
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 June
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)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, from January 1, 2020 to Director, be read as "May 5, 2021".

(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