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:0735.349.872
Status:Active
Legal situation: Normal situation
Since September 27, 2019
Start date:September 27, 2019
Name:COLOR PAINT
Name in French, since September 27, 2019
Registered seat's address: Rue de Ciney 139
5580 Rochefort
Since September 27, 2019
Phone number:
084.24.49.40 Since October 14, 2019
Fax: No data included in CBE.
Email address:
compta@immhm.beSince October 14, 2019
Web Address:
www.immhm.be Since October 14, 2019
Entity type: Legal person
Legal form: Private limited company
Since September 27, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Herbiet ,  Pierre  Since September 27, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 8, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since March 23, 2020
Subject to VAT
Since October 1, 2019
Enterprise subject to registration
Since October 8, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.526  -  Retail trade of paint and varnish in specialised stores
Since September 27, 2019
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since March 20, 2020
VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since September 27, 2019
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since March 20, 2023
 
 

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

NSSO2008  45.310 -  Commission trade and wholesale trade of motor vehicle equipment
Since March 23, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 27, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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)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