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.

 

Registered entity data

In general

Enterprise number:0766.272.086
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 14, 2024
Start date:April 1, 2021
Name:FLOZAK CONSTRUCT
Name in Dutch, since April 1, 2021
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Groot-Bijgaardenstraat 67
1600 Sint-Pieters-Leeuw
Since April 1, 2021

Ex officio striked off address since June 1, 2023(2)
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 company
Since April 1, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Marita ,  Vasile  Since April 1, 2021
Curator (designated by court) Belsack ,  Rutger  Since May 14, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2021
Enterprise subject to registration
Since April 29, 2021
 
 

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 April 1, 2021
VAT 2008  41.201  -  General construction of residential buildings
Since April 1, 2021
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since April 1, 2021
VAT 2008  43.995  -  Building restoration works
Since April 1, 2021
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since April 1, 2021
VAT 2008  46.130  -  Commission trade of timber and building materials
Since April 1, 2021
VAT 2008  49.410  -  Freight transport by road except removal services
Since April 1, 2021
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since April 1, 2021
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMarch 30, 2021
End date exceptional fiscal yearJune 30, 2022
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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