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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0465.372.544
Status:Stopped
Since November 18, 2021
Legal situation: Closing of bankruptcy procedure
Since November 18, 2021
Start date:February 3, 1999
Name:Thermaecentrum Phoenix - Landen
Name in Dutch, since January 22, 1999
Abbreviation: Thermaecentrum Phoenox
Name in Dutch, since January 22, 1999
Registered seat's address: Steenweg op Sint-Truiden 442
3401 Landen
Since November 23, 1999
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 January 22, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Op de Weerdt ,  Regina  Since January 22, 1999
Curator (designated by court) De Maeseneer ,  Dirk  Since October 3, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since March 30, 2015
 
Knowledge of basic management
Since May 4, 1999
 
 
 

Characteristics

Subject to VAT
Since July 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since March 30, 2015
 
 

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

VAT 2008  96.040  -  Physical well-being activities
Since January 1, 2008
VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since January 1, 2008
VAT 2008  56.101  -  Full-service catering
Since April 1, 2010
VAT 2008  56.301  -  Cafés and bars
Since January 1, 2008
VAT 2008  96.022  -  Beauty care
Since January 1, 2008
 
 

Financial information

Annual assembly May
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)

(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, from January 1, 2020 to Director, be read as "November 18, 2021".

(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