Registered entity data
In general | |||
Enterprise number: | 0564.779.035 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 16, 2014 | ||
Start date: | October 16, 2014 | ||
Name: | VP CONCEPT Name in French, since November 24, 2016 | ||
Abbreviation: |
A.S.M.P. Name in French, since October 16, 2014 | ||
Registered seat's address: |
Rue de Mortagne(BAU) 59
7604 Péruwelz Since March 1, 2022 | ||
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 October 16, 2014 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Palermo , Vincent | Since October 16, 2014 | |
Manager (2) | Virlée , Ingrid | Since October 16, 2014 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since October 21, 2014 | |||
General contractor Since October 21, 2014 | |||
| |||
Characteristics | |||
Subject to VAT Since October 16, 2014 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of general building contractor Since October 21, 2014 | |||
Knowledge of basic business management Since October 21, 2014 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.291 -
Insulation works Since December 1, 2016 | |||
VAT 2008
25.610 -
Treatment and coating of metals Since October 16, 2014 | |||
VAT 2008
25.620 -
Machining Since December 1, 2016 | |||
VAT 2008
41.201 -
General construction of residential buildings Since October 16, 2014 | |||
VAT 2008
43.120 -
Site preparation works Since December 1, 2016 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 16, 2014 | ||
End date exceptional fiscal year | December 31, 2015 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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