Registered entity data
In general | |||
Enterprise number: | 0879.578.875 | ||
Status: | Active | ||
Legal situation: | Normal situation Since February 23, 2006 | ||
Start date: | February 23, 2006 | ||
Name: | IVCO Name in French, since January 28, 2006 | ||
Registered seat's address: |
Rue du Champ du Moulin 9
7060 Soignies Since June 20, 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: |
Cooperative society with unlimited liability
(1) Since January 28, 2006 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (2) | Turowski , Grzegorz | Since January 28, 2006 | |
Managing Director (3) | Turowski , Grzegorz | Since January 28, 2006 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Joiner - carpenter contractor Since July 12, 2006 | |||
Plasterer - cement contractor Since July 12, 2006 | |||
Masonry and concrete works contractor Since July 12, 2006 | |||
Tiling contractor Since July 12, 2006 | |||
Glazing contractor Since July 12, 2006 | |||
Contractor weatherproofing of structures Since July 12, 2006 | |||
Demolition works contractor Since July 12, 2006 | |||
Knowledge of basic management Since July 12, 2006 | |||
Finishing works (paint and wallpaper) Since March 30, 2009 | |||
General contractor Since March 30, 2009 | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2006 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.291 -
Insulation works Since January 1, 2008 | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since January 1, 2008 | |||
VAT 2008
43.310 -
Plastering works Since January 1, 2008 | |||
VAT 2008
43.320 -
Joinery works Since January 1, 2008 | |||
VAT 2008
43.390 -
Other finishing work Since January 1, 2008 | |||
VAT 2008
43.999 -
Other specialised construction activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
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) |
(1)In accordance with the law of 23 March 2019 on the introduction of 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 "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".
(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 "Director" must, since January 1, 2020, be read as "Manager".
(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 "Managing Director" must, since January 1, 2020, be read as "Manager".
(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