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.

 

Registered entity data

In general

Enterprise number:0542.758.451
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 30, 2022
Start date:December 6, 2013
Name:LITTLE BEAR BELGIUM
Name in French, since December 4, 2013
Registered seat's address: Rue du Progrès 6
4530 Villers-le-Bouillet
Since December 4, 2013
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 June 28, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Massin ,  Raphaël  Since January 1, 2019
Curator (designated by court) Berrewaerts ,  Isabelle  Since June 30, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 23, 2020
 
 
 

Characteristics

Subject to VAT
Since December 6, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 20, 2013
 
 

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

VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since December 6, 2013
VAT 2008  46.130  -  Commission trade of timber and building materials
Since December 6, 2013
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since December 6, 2013
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since December 6, 2013
VAT 2008  46.732  -  Wholesale trade of wood
Since December 6, 2013
VAT 2008  46.735  -  Wholesale trade of tiles
Since December 6, 2013
VAT 2008  46.739  -  Wholesale trade of other construction materials
Since December 6, 2013
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 6, 2013
End date exceptional fiscal yearDecember 31, 2014
 
 

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