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:0456.945.422
Status:Stopped
Since August 20, 2021
Legal situation: Closure of liquidation
Since August 20, 2021
Start date:December 28, 1995
Name:NIVILLE PATRICK
Name in Dutch, since December 28, 1995
Registered seat's address: Oude Gentweg 11   box A
9990 Maldegem
Since October 16, 2005
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 December 28, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Niville ,  Patrick  Since December 28, 1995
Manager (2) Niville ,  Stijn  Since February 1, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since March 4, 1996
 
Sanitary facilities installer and plumbing
Since March 4, 1996
 
Individual gas heating appliance installer
Since March 4, 1996
 
Contractor zinc works and metal roofs
Since March 4, 1996
 
Knowledge of basic management
Since March 4, 1996
 
Retailer
Since March 4, 1996
 
Roofs, weatherproofing
Since March 5, 2012
 
 
 

Characteristics

Subject to VAT
Since February 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since March 5, 2012
 
 

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

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
 
 

Financial information

Annual assembly April
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 "August 20, 2021".

(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