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:0845.489.612
Status:Stopped
Since March 19, 2024
Legal situation: Closing of bankruptcy procedure
Since March 19, 2024
Start date:April 24, 2012
Name:CVM BELGIUM
Name in French, since April 24, 2012
Registered seat's address: Campagne de la Xhavée 22
4671 Blégny
Since April 24, 2012
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 April 24, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Housset ,  Valérie  Since April 24, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since April 18, 2019
 
Knowledge of basic management
Since June 21, 2012
 
 
 

Characteristics

Subject to VAT
Since May 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since April 18, 2019
Knowledge of basic business management
Since June 21, 2012
 
 

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

VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since May 1, 2012
VAT 2008  38.329  -  Recovery of other sorted waste
Since May 1, 2012
VAT 2008  46.779  -  Wholesale trade of waste and scrap n.e.c.
Since May 1, 2012
 
 

Financial information

Annual assembly March
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)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 "March 19, 2024".

(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