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:0402.642.545
Status:Active
Legal situation: Normal situation
Since July 1, 1961
Start date:July 1, 1961
Name:PLAKABETON NV
Name in Dutch, since May 22, 2003
Registered seat's address: Industrielaan 2
1740 Ternat
Since January 6, 1988
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: Public limited company
Since May 22, 2003
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director CHATAIGNEAU ,  ANGELINE  Since September 17, 2020
Director PARAYRE ,  FREDERIC  Since February 22, 2019
Director Snauwaert ,  Sven  Since January 26, 2024
Permanent representative De Coninck ,  Michel  (0869.599.159)   Since April 1, 2021
Person in charge of daily management 0869.599.159   Since April 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1969
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  25.502  -  Forging, pressing, stamping and profiling of metal; powder metallurgy
Since March 17, 2016
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  24.330 -  Cold forming or folding
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 49.000.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0422.918.515 (COFFRA - BETON)   has been absorbed by this entity  since June 29, 2007
 
 

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)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