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:0839.101.072
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 25, 2019
Start date:September 7, 2011
Name:ETS CARLIN
Name in French, since September 1, 2011
Registered seat's address: Route de Strée 10
4577 Modave
Since September 1, 2011
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 September 1, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Carlin ,  Jean-François  Since September 1, 2011
Curator (designated by court) Ancion ,  François  Since February 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 6, 2011
 
Structural works
Since August 1, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since October 6, 2011
 
Electrotechnical services
Since November 19, 2018
 
 
 

Characteristics

Subject to VAT
Since October 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since November 19, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 6, 2011
Knowledge of basic business management
Since October 6, 2011
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since October 1, 2011
VAT 2008  33.110  -  Repair of fabricated metal products
Since October 1, 2011
VAT 2008  43.221  -  Plumbing works
Since October 1, 2011
VAT 2008  43.291  -  Insulation works
Since October 1, 2011
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since October 1, 2011
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since October 1, 2011
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMay 1, 2011
End date exceptional fiscal yearDecember 31, 2011
 
 

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, since 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