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:0883.430.765
Status:Active
Legal situation: Normal situation
Since September 11, 2006
Start date:September 11, 2006
Name:Christophe Lambotte
Name in French, since September 7, 2006
Registered seat's address: Sentier Marôye 9
4590 Ouffet
Since July 16, 2010
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 September 7, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Lambotte ,  Christophe  Since September 7, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 29, 2006
 
Structural works
Since April 1, 2014
 
Ceiling installation, cement works, screeds
Since April 1, 2014
 
 
 

Characteristics

Subject to VAT
Since October 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since April 1, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 1, 2014
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
VAT 2008  01.610  -  Support activities for crop production
Since May 25, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 11, 2006
End date exceptional fiscal yearDecember 31, 2006
 
 

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