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:0871.393.659
Status:Active
Legal situation: Normal situation
Since January 20, 2005
Start date:January 20, 2005
Name:PICO BELLO
Name in Dutch, since January 20, 2005
Registered seat's address: Rechtestraat 18
2500 Lier
Since November 3, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.saltolier.be Since November 3, 2016(1)
Entity type: Legal person
Legal form: Private limited company
Since April 24, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Duys ,  Joris  Since April 24, 2023
Director Van de Schoor ,  Natania  Since April 24, 2023
Manager (2) Duys ,  Joris  Since January 20, 2005
Manager (2) Van de Schoor ,  Natania  Since October 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  56.101  -  Full-service catering
Since January 1, 2008
VAT 2008  56.210  -  Event catering activities
Since January 1, 2008
VAT 2008  56.290  -  Other food service activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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