Registered entity data
In general | |||
Enterprise number: | 0565.981.835 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 28, 2014 | ||
Start date: | October 28, 2014 | ||
Name: | FG Parachevement Name in French, since October 23, 2014 | ||
Registered seat's address: |
Rue Lambert Dewonck 59
4452 Juprelle Since November 13, 2016 | ||
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 23, 2014 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Grootaers , Frank | Since October 23, 2014 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since October 31, 2014 | |||
Ceiling installation, cement works, screeds Since April 2, 2019 | |||
Joinery (installation/repair) and glazing Since April 2, 2019 | |||
General carpentry Since April 2, 2019 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since November 1, 2014 | |||
Subject to VAT Since October 31, 2014 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since November 3, 2014 | |||
Prof. comp. for plastering/ cementing and floor screeding Since November 3, 2014 | |||
Sectoral professional competence of general carpenter Since November 3, 2014 | |||
Knowledge of basic business management Since October 31, 2014 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.120 -
Site preparation works Since October 31, 2014 | |||
VAT 2008
43.343 -
Glaziery Since October 31, 2014 | |||
VAT 2008
43.992 -
Restoration of façades Since October 31, 2014 | |||
VAT 2008
43.994 -
Masonry and repointing Since October 31, 2014 | |||
VAT 2008
43.999 -
Other specialised construction activities Since October 31, 2014 | |||
VAT 2008
46.731 -
Wholesale trade of construction materials, general assortment Since October 31, 2014 | |||
VAT 2008
46.739 -
Wholesale trade of other construction materials Since October 31, 2014 | |||
VAT 2008
47.521 -
Retail trade of specialised stores of building materials, general assortment in specialised stores Since October 31, 2014 | |||
VAT 2008
47.522 -
Retail trade of building materials and wooden garden materials in specialised stores Since October 31, 2014 | |||
VAT 2008
47.529 -
Retail trade of other building materials in specialised stores Since October 31, 2014 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.390 -
Other finishing work Since November 1, 2014 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
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) Employers' repertory |
(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