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.

 

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:0412.454.490
Status:Stopped
Since January 31, 2024
Legal situation: Merger by acquisition
Since January 31, 2024
Start date:January 1, 1972
Name:SYMACO
Name in Dutch, since January 1, 1972
Registered seat's address: Barrière de Fer 42
8587 Spiere-Helkijn
Since September 27, 2023
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: Public limited company
Since June 29, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ghesquiere ,  Karel  Since July 10, 2023
Director Lietaer ,  Gilles  Since July 10, 2023
Director Lietaer ,  Julie  Since July 10, 2023
Director Messiaen ,  Alice  Since July 10, 2023
Managing Director Lietaer ,  Julie  Since July 10, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1972
Subject to VAT
Since July 1, 1972
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  13.300  -  Finishing of textiles
Since December 9, 2016
VAT 2008  46.412  -  Wholesale trade of linens and bedding
Since December 9, 2016
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
 
 

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

NSSO2008  13.300 -  Finishing of textiles
Since January 1, 2008
 
 

Financial information

Capital 1.360.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

Links between entities

This entity  is absorbed by   0416.644.890 (EUROPEAN SPINNING GROUP)   since January 31, 2024
 
 

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