Registered entity data
In general | |||
Enterprise number: | 0840.572.306 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 25, 2011 | ||
Start date: | October 25, 2011 | ||
Name: | PLAFONNAGE MICHEL NICOLAS Name in French, since October 14, 2011 | ||
Ex officio striking off: |
Striking off as result of non fulfilling UBO obligations
(1) Since January 29, 2024 | ||
Registered seat's address: |
Rue du Panorama 160
4801 Verviers Since October 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
(2) Since October 14, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Michel , Nicolas | Since October 14, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since October 28, 2011 | Dispensation Since October 28, 2011 | ||
Ceiling installation, cement works, screeds Since October 28, 2011 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since March 15, 2017 | |||
Subject to VAT Since November 1, 2011 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. comp. for plastering/ cementing and floor screeding Since October 28, 2011 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.291 -
Insulation works Since November 1, 2011 | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since November 1, 2011 | |||
VAT 2008
43.310 -
Plastering works Since November 1, 2011 | |||
VAT 2008
43.320 -
Joinery works Since November 1, 2011 | |||
VAT 2008
43.390 -
Other finishing work Since November 1, 2011 | |||
VAT 2008
43.992 -
Restoration of façades Since November 1, 2011 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(4) | |||
NSSO2008
43.310 -
Plastering works Since March 15, 2017 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 25, 2011 | ||
End date exceptional fiscal year | December 31, 2012 | ||
| |||
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)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)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".
(3)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".
(4)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