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:0848.676.061
Status:Active
Legal situation: Normal situation
Since September 11, 2012
Start date:September 11, 2012
Name:HET ZOETE BEGIJNTJE
Name in Dutch, since March 12, 2014
Registered seat's address: Vrijheid 114
2320 Hoogstraten
Since February 28, 2014
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 December 11, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Janssens ,  Bea  Since December 11, 2023
Director Van der Linden ,  Dany  Since December 11, 2023
Director Van der Linden ,  Dirk  Since December 11, 2023
Director Van der Linden ,  Lotte  Since December 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since June 12, 2018
 
Knowledge of basic management
Since April 18, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2014
Subject to VAT
Since April 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 18, 2013
Professional competence of general building contractor
Since April 18, 2013
Authorisation for itinerant trade
Since June 14, 2018
Knowledge of basic business management
Since April 18, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  56.102  -  Restricted restaurants
Since February 28, 2014
VAT 2008  56.101  -  Full-service catering
Since February 28, 2014
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  56.101 -  Full-service catering
Since November 4, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 11, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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)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