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:0686.751.585
Status:Active
Legal situation: Normal situation
Since December 22, 2017
Start date:December 22, 2017
Name:ATELIER C2
Name in French, since December 22, 2017
Registered seat's address: Route du Bois des Dames 2
4550 Nandrin
Since December 22, 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 company
Since August 25, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ciplet ,  Michèle  Since August 25, 2023
Director Colagioia ,  Sophie  Since August 25, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2018
 
 
 

Characteristics

Subject to VAT
Since January 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 1, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  71.112  -  Interior architecture
Since January 1, 2018
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2018
VAT 2008  47.599  -  Retail trade of other household equipment in specialised stores n.e.c.
Since January 1, 2018
VAT 2008  74.104  -  Interior decoration
Since January 1, 2018
VAT 2008  74.105  -  Shop window decoration
Since January 1, 2018
VAT 2008  95.240  -  Repair of furniture and home furnishings
Since January 1, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2018
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)

(1)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