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:0686.684.873
Status:Active
Legal situation: Normal situation
Since December 20, 2017
Start date:December 20, 2017
Name:HUGO SOLUTIONS
Name in French, since December 20, 2017
Registered seat's address: Chaussée de Charleroi, Tong. 60
5140 Sombreffe
Since December 20, 2017
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 December 20, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Hottat ,  Hugo  Since December 20, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since January 18, 2018
 
Mobile trade
Since January 18, 2018
 
Knowledge of basic management
Since January 18, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since January 18, 2018
Subject to VAT
Since January 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since January 18, 2018
Authorisation for itinerant trade
Since January 18, 2018
Knowledge of basic business management
Since January 18, 2018
 
 

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

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since December 20, 2017
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since December 20, 2017
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since December 20, 2017
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since December 20, 2017
VAT 2008  47.810  -  Retail trade via stalls and markets for food, beverages and tobacco products
Since December 20, 2017
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since December 20, 2017
 
 

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

NSSO2008  46.190 -  Commission trade of miscellaneous products
Since January 18, 2018
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearDecember 20, 2017
End date exceptional fiscal yearDecember 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)
Employers' repertory

(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