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:0848.625.086
Status:Active
Legal situation: Normal situation
Since September 12, 2012
Start date:September 12, 2012
Name:CN Pools
Name in Dutch, since December 20, 2016
Registered seat's address: Brancardiershof 9
3550 Heusden-Zolder
Since December 20, 2016
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 September 12, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Nys ,  Ronny  Since September 12, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 1, 2017
 
 
 

Characteristics

Subject to VAT
Since October 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 18, 2012
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since October 1, 2012
VAT 2008  43.390  -  Other finishing work
Since December 20, 2016
VAT 2008  46.130  -  Commission trade of timber and building materials
Since October 1, 2012
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since October 1, 2012
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since October 1, 2012
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 1, 2012
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since October 1, 2012
VAT 2008  81.300  -  Landscape service activities
Since December 20, 2016
VAT 2008  95.290  -  Repair of other personal and household goods
Since December 20, 2016
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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