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:0660.840.214
Status:Active
Legal situation: Normal situation
Since August 10, 2016
Start date:August 10, 2016
Name:DE HAMONTER
Name in Dutch, since August 10, 2016
Registered seat's address: Hamonterweg 37   box 2
3910 Pelt
Since January 1, 2019
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 October 24, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Neijens ,  Stephanie  Since October 24, 2022
Manager (1) Neijens ,  Stephanie  Since February 15, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 20, 2016
 
Hairdresser
Since September 20, 2016
 
Beautician
Since September 20, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2016
Subject to VAT
Since September 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of hairdresser
Since September 20, 2016
Professional competence of aesthetician
Since September 20, 2016
Knowledge of basic business management
Since September 20, 2016
 
 

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

VAT 2008  96.021  -  Hairdressing
Since September 1, 2016
VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since September 1, 2016
 
 

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

NSSO2008  96.021 -  Hairdressing
Since October 1, 2016
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearAugust 10, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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)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