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:0453.897.444
Status:Active
Legal situation: Normal situation
Since November 28, 1994
Start date:November 28, 1994
Name:SMET CHOCOLATERIE
Name in Dutch, since December 29, 2016
Registered seat's address: Onderzeel (C) 1
2920 Kalmthout
Additional address information.: KMO zone Bosduin
Since January 1, 2012
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 company
Since March 31, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Beyen ,  Lieve  Since July 1, 2022
Manager (1) Demeyere ,  Inge  Since April 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 7, 1995
Subject to VAT
Since January 1, 1995
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  46.360  -  Wholesale trade of sugar, chocolate and confectionery
Since January 1, 2008
VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since August 28, 2010
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since January 1, 2008
 
 

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

NSSO2008  10.820 -  Manufacture of cocoa, chocolate and sugar confectionery
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly October
End date financial year 31 May
Start date exceptional fiscal yearJanuary 1, 2019
End date exceptional fiscal yearMay 31, 2020
 
 

Links between entities

0423.407.572 (CHOCOLATERIE SMET)   has been absorbed by this entity  since July 31, 2010
0842.041.954 (DE CHOCOLATERIE)   has been absorbed by this entity  since December 29, 2016
0446.313.925 (Smet Management Holding)   has been absorbed by this entity  since March 31, 2021
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(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