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:0427.513.246
Status:Active
Legal situation: Normal situation
Since July 12, 1985
Start date:July 12, 1985
Name:STEEL PROTECTION EUROBLAST
Name in Dutch, since October 3, 2023
Registered seat's address: Toekomstlaan 22
2900 Schoten
Since October 1, 1990
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
boekhouding@steelprotection.euSince October 1, 1990(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since July 12, 1985
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0861.176.787   Since July 1, 2003
Director Bos ,  Manon  Since August 29, 2012
Permanent representative VERGUNST ,  ARIE  (0861.176.787)   Since October 4, 2021
Managing Director 0861.176.787   Since August 29, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 1, 1985
Subject to VAT
Since September 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  25.610  -  Treatment and coating of metals
Since January 1, 2008
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  25.610 -  Treatment and coating of metals
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 700.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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