Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0895.709.282 | ||
Status: | Stopped Since June 28, 2024 | ||
Legal situation: | Closing of bankruptcy procedure Since June 28, 2024 | ||
Start date: | February 14, 2008 | ||
Name: | PMR Name in Dutch, since February 14, 2008 | ||
Registered seat's address: |
Beisbroekdreef 14
8490 Jabbeke Since July 17, 2018 Ex officio striked off address since October 20, 2021(1) | ||
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: |
Ordinary limited partnership
(2) Since February 14, 2008 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager | De Puysseleir , Pascal | Since February 14, 2008 | |
Curator (designated by court) | Vanhecke , Ronny | Since January 27, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 27, 2008 | |||
Tiling, marble, natural stone Since February 27, 2008 | |||
| |||
Characteristics | |||
Subject to VAT Since February 14, 2008 | |||
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
23.700 -
Cutting, shaping and finishing of stone Since February 14, 2008 | |||
VAT 2008
43.331 -
Tiling of floors and walls Since February 14, 2008 | |||
VAT 2008
46.130 -
Commission trade of timber and building materials Since February 14, 2008 | |||
VAT 2008
46.731 -
Wholesale trade of construction materials, general assortment Since February 14, 2008 |
| |||
Financial information | |||
End date financial year | 31 December | ||
Start date exceptional fiscal year | February 14, 2008 | ||
End date exceptional fiscal year | December 31, 2008 | ||
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".
(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