Registered entity data
In general | |||
Enterprise number: | 0607.846.243 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since February 1, 2021 | ||
Start date: | March 19, 2015 | ||
Name: | NANJELRUN Name in Dutch, since March 19, 2015 | ||
Registered seat's address: |
Neerstraat 290
9250 Waasmunster Since August 14, 2020 | ||
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 March 19, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Dada , Adil | Since August 14, 2020 | |
Curator (designated by court) | Cleyman , Alain | Since February 1, 2021 | |
Curator (designated by court) | Orlent , Catharina | Since February 1, 2021 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 30, 2015 | |||
| |||
Characteristics | |||
Subject to VAT Since March 19, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since March 30, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
47.640 -
Retail trade of sporting equipment in specialised stores Since March 19, 2015 | |||
VAT 2008
46.496 -
Wholesale trade of sporting and camping goods, except cycles Since March 19, 2015 | |||
VAT 2008
47.716 -
Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment Since March 19, 2015 | |||
VAT 2008
47.721 -
Retail trade of shoes in specialised stores Since March 19, 2015 | |||
VAT 2008
47.722 -
Retail trade of footwear and leather goods in specialised stores Since March 19, 2015 | |||
VAT 2008
82.110 -
Combined office administrative service activities Since March 19, 2015 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | March 19, 2015 | ||
End date exceptional fiscal year | December 31, 2015 | ||
| |||
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)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