Registered entity data
In general | |||
Enterprise number: | 0713.700.858 | ||
Status: | Active | ||
Legal situation: | Normal situation Since November 20, 2018 | ||
Start date: | November 20, 2018 | ||
Name: | MG AUTOMATION Name in French, since November 20, 2018 | ||
Registered seat's address: |
Chaussée de Marche(EP) 586
box 11
5101 Namur Since November 20, 2018 | ||
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 November 20, 2018 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Gosselin , Michaël | Since November 20, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 22, 2018 | |||
Electrotechnical services Since November 22, 2018 | |||
| |||
Characteristics | |||
Subject to VAT Since November 20, 2018 | |||
Enterprise subject to registration Since November 22, 2018 | |||
| |||
Authorisations | |||
Professional competence for electrotechnics Since November 22, 2018 | |||
Knowledge of basic business management Since November 22, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
62.020 -
Computer consultancy activities Since November 20, 2018 | |||
VAT 2008
62.010 -
Computer programming activities Since November 20, 2018 | |||
VAT 2008
62.030 -
Computer facilities management activities Since November 20, 2018 | |||
VAT 2008
62.090 -
Other information technology and computer service activities Since November 20, 2018 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | November 16, 2018 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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