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:0837.917.177
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 23, 2020
Start date:July 14, 2011
Name:CASTOR ENTREPRISES
Name in French, since July 14, 2011
Registered seat's address: Chaussée de Boondael 283
1050 Ixelles
Since July 14, 2011
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 July 14, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Lahmar ,  Adel  Since July 14, 2011
Administrator Le Gentil de Rosmorduc ,  François  Since September 14, 2020
Curator (designated by court) Kelder ,  Guy  Since November 23, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 20, 2011
 
Structural works
Since July 20, 2011
 
Ceiling installation, cement works, screeds
Since July 20, 2011
 
Tiling, marble, natural stone
Since July 20, 2011
 
Roofs, weatherproofing
Since July 20, 2011
 
Joinery (installation/repair) and glazing
Since July 20, 2011
 
General carpentry
Since July 20, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since July 20, 2011
 
Electrotechnical services
Since July 20, 2011
 
General contractor
Since July 20, 2011
 
 
 

Characteristics

Subject to VAT
Since July 15, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 20, 2011
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since July 15, 2011
VAT 2008  43.343  -  Glaziery
Since July 15, 2011
VAT 2008  43.910  -  Roofing works
Since July 15, 2011
VAT 2008  43.991  -  Waterproofing of walls
Since July 15, 2011
VAT 2008  43.994  -  Masonry and repointing
Since July 15, 2011
VAT 2008  43.996  -  Screed laying
Since July 15, 2011
 
 

Financial information

Annual assembly June
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, since January 1, 2020, be read as "Director".

(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