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:0424.734.591
Status:Active
Legal situation: Normal situation
Since October 26, 1983
Start date:October 26, 1983
Name:PUMP SERVICE AUTOMATIC
Name in Dutch, since October 26, 1983
Abbreviation: P.S. AUTOMATIC
Name in Dutch, since October 26, 1983
Registered seat's address: Ter Stratenweg 44A
2520 Ranst
Since January 18, 2021
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 October 26, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Meeussen ,  Bert  Since December 28, 2000
Director Meeussen ,  Marc  Since December 28, 2000
Managing Director Meeussen ,  Bert  Since August 1, 2004
Managing Director Meeussen ,  Marc  Since May 28, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since June 20, 2002
 
 
 

Characteristics

Subject to VAT
Since January 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
VAT 2008  25.501  -  Metal forging
Since January 1, 2008
VAT 2008  26.300  -  Manufacture of communication equipment
Since January 1, 2008
VAT 2008  28.150  -  Manufacture of bearings, gears, gearing and driving elements
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly December
End date financial year 30 September
 
 

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)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