Registered entity data
In general | |||
Enterprise number: | 0822.106.375 | ||
Status: | Active | ||
Legal situation: | Normal situation Since May 20, 2021 | ||
Start date: | January 11, 2010 | ||
Name: | BELGEONNE DESIGN Name in French, since January 11, 2010 | ||
Registered seat's address: |
Allée des Meules(Cha) 3
![]() 5650 Walcourt Since June 21, 2016 | ||
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 11, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Belgeonne , Aurélien (0822.108.949) | Since April 1, 2010 | |
Manager (2) | 0822.108.949 | Since April 1, 2010 | |
Manager (2) | Belgeonne , Aurélien | Since January 11, 2010 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 4, 2010 | |||
Structural works Since March 4, 2010 | |||
Ceiling installation, cement works, screeds Since March 4, 2010 | |||
Roofs, weatherproofing Since December 15, 2016 | |||
Joinery (installation/repair) and glazing Since March 4, 2010 | |||
General carpentry Since March 4, 2010 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since February 1, 2010 | |||
Subject to VAT Since March 1, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence for roofing and waterproofing works Since December 15, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.994 -
Masonry and repointing Since March 1, 2010 | |||
VAT 2008
43.212 -
Electrotechnical installation work other than buildings Since March 1, 2010 | |||
VAT 2008
43.291 -
Insulation works Since March 1, 2010 | |||
VAT 2008
43.320 -
Joinery works Since March 1, 2010 | |||
VAT 2008
43.996 -
Screed laying Since March 1, 2010 | |||
VAT 2008
43.999 -
Other specialised construction activities Since March 1, 2010 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
41.201 -
General construction of residential buildings Since February 1, 2010 |
| |||
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) Employers' repertory |
(1)Pursuant to the Code of Companies and Associations, the term "Private limited liability company" must, from January 1, 2020, be read as "Private limited company".
(2)Pursuant to the Code of Companies and Associations, the term "Manager" must, from January 1, 2020, be read as "Director".
(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