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:0899.204.054
Status:Active
Legal situation: Normal situation
Since June 13, 2008
Start date:June 13, 2008
Name:CONCEPT XXL
Name in Dutch, since June 13, 2008
Registered seat's address: Chaussée de Vilvorde 80
1120 Bruxelles
Additional address information.: Unit 7 C
Since November 1, 2021
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 June 13, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 1, 2008
 
Structural works
Since October 1, 2008
 
Ceiling installation, cement works, screeds
Since October 1, 2008
 
Tiling, marble, natural stone
Since October 1, 2008
 
Roofs, weatherproofing
Since October 1, 2008
 
Joinery (installation/repair) and glazing
Since October 1, 2008
 
General carpentry
Since October 1, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since February 8, 2016
Subject to VAT
Since November 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  49.420  -  Removal services
Since March 22, 2021
VAT 2008  43.991  -  Waterproofing of walls
Since November 1, 2008
VAT 2008  43.992  -  Restoration of façades
Since November 1, 2008
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since November 1, 2008
VAT 2008  43.994  -  Masonry and repointing
Since November 1, 2008
VAT 2008  43.996  -  Screed laying
Since November 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since March 22, 2021
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since February 8, 2016
 
 

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)
Employers' repertory

(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