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:0478.953.237
Status:Stopped
Since December 20, 2023
Legal situation: Closure of liquidation
Since December 20, 2023
Start date:December 6, 2002
Name:ENT. VISINTIN
Name in French, since November 25, 2002
Registered seat's address: Rue des Piétresses 95
4020 Liège
Since November 25, 2002
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 November 25, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Visintin ,  Vincenzo  Since November 25, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 7, 2003
 
Structural works
Since March 18, 2017
Dispensation
Since March 18, 2017
Ceiling installation, cement works, screeds
Since March 18, 2017
Dispensation
Since March 18, 2017
Tiling, marble, natural stone
Since March 18, 2017
Dispensation
Since March 18, 2017
Roofs, weatherproofing
Since March 18, 2017
Dispensation
Since March 18, 2017
Joinery (installation/repair) and glazing
Since March 18, 2017
Dispensation
Since March 18, 2017
General carpentry
Since March 18, 2017
Dispensation
Since March 18, 2017
Finishing works (paint and wallpaper)
Since March 18, 2017
Dispensation
Since March 18, 2017
Installation (heating, air conditioning, sanitary, gas)
Since March 18, 2017
Dispensation
Since March 18, 2017
General contractor
Since March 18, 2017
Dispensation
Since March 18, 2017
 
 

Characteristics

Subject to VAT
Since December 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

Financial information

Annual assembly May
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 20, 2023".

(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