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:0782.774.657
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 27, 2023
Start date:March 1, 2022
Name:HERCOS EUROPA Group
Name in French, since March 1, 2022
Registered seat's address: Place Saint Roch 34   box 1
6200 Châtelet
Since March 15, 2022

Ex officio striked off address since June 13, 2023(1)
Phone number:
071118318 Since March 1, 2022
Fax: No data included in CBE.
Email address:
contact@hercos-group.comSince March 1, 2022
Web Address:
https://hercos-group.com/ Since March 1, 2022
Entity type: Legal person
Legal form: Limited partnership
Since March 1, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Baillais ,  Frédérique  Since January 5, 2023
Curator (designated by court) Vausort ,  Isabelle  Since March 27, 2023
Deferment auditor (designated by court) Bronkaert ,  Isabelle  Since January 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 28, 2022
 
 
 

Characteristics

Subject to VAT
Since April 1, 2022
Enterprise subject to registration
Since March 1, 2022
 
 

Authorisations

Knowledge of basic business management
Since March 28, 2022
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  73.110  -  Advertising agencies
Since March 1, 2022
VAT 2008  62.090  -  Other information technology and computer service activities
Since March 1, 2022
VAT 2008  74.103  -  Graphic design activities
Since March 1, 2022
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since March 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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