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:0834.763.489
Status:Active
Legal situation: Normal situation
Since March 23, 2011
Start date:March 23, 2011
Name:Paul Minjauw
Name in Dutch, since March 16, 2011
Registered seat's address: Berkendallaan 69
1800 Vilvoorde
Since March 16, 2011
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 16, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Demeter ,  Françoise  Since March 16, 2011
Manager (2) Minjauw ,  Paul  Since February 23, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 4, 2011
 
Ceiling installation, cement works, screeds
Since June 11, 2015
 
 
 

Characteristics

Subject to VAT
Since March 23, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 11, 2015
 
 

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

VAT 2008  93.199  -  Other sporting activities n.e.c.
Since March 23, 2011
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since March 23, 2011
VAT 2008  74.209  -  Other photographic activities
Since March 23, 2011
VAT 2008  85.510  -  Sports and recreation education
Since March 23, 2011
VAT 2008  93.110  -  Operation of sports arenas and stadiums
Since March 23, 2011
VAT 2008  93.129  -  Activities of other sport clubs
Since March 23, 2011
 
 

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, since January 1, 2020, be read as "Director".

(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