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:0717.770.997
Status:Stopped
Since November 15, 2023
Legal situation: Closing of bankruptcy procedure
Since November 15, 2023
Start date:January 8, 2019
Name:CB QUALITY SERVICES
Name in French, since January 8, 2019
Registered seat's address: Rue Pierre Laurent,Mehaigne 19
5310 Eghezée
Since January 8, 2019
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 8, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Baume ,  Corentin  Since January 8, 2019
Manager (2) Behets ,  Bianca  Since January 8, 2019
Curator (designated by court) Hubert ,  Christophe  Since November 18, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 29, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since January 29, 2019
 
 
 

Characteristics

Subject to VAT
Since January 8, 2019
Enterprise subject to registration
Since January 29, 2019
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 29, 2019
Knowledge of basic business management
Since January 29, 2019
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 8, 2019
VAT 2008  01.490  -  Raising of other animals
Since January 8, 2019
VAT 2008  43.310  -  Plastering works
Since January 8, 2019
VAT 2008  81.210  -  General cleaning of buildings
Since January 8, 2019
VAT 2008  81.300  -  Landscape service activities
Since January 8, 2019
VAT 2008  82.110  -  Combined office administrative service activities
Since January 8, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 8, 2019
End date exceptional fiscal yearDecember 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)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 "November 15, 2023".

(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