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:0428.912.719
Status:Stopped
Since December 19, 2022
Legal situation: Closure of liquidation
Since December 19, 2022
Start date:May 1, 1986
Name:ETS LUCIEN ERGO ET CIE
Name in French, since May 1, 1986
Registered seat's address: Chemin de la Laiterie(Mai) 14
7812 Ath
Since February 1, 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 May 1, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Ergo ,  Grégory  Since January 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Bicycle mechanic
Since September 18, 1986
 
Moped mechanic
Since September 18, 1986
 
Scooter mechanic
Since September 18, 1986
 
Electrician installation
Since September 18, 1986
 
Manufacturer - installer neon signs
Since September 18, 1986
 
 
 

Characteristics

Subject to VAT
Since June 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
 

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)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 "December 19, 2022".

(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