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:0429.280.230
Status:Stopped
Since January 31, 2024
Legal situation: Merger by acquisition
Since January 31, 2024
Start date:August 8, 1986
Name:BRANDSTOFFEN PEETERMANS
Name in Dutch, since August 8, 1986
Registered seat's address: Industrieweg 1101
3540 Herk-de-Stad
Since December 4, 2000
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 August 8, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Goeble ,  Roswitha  Since March 24, 2016
Director Munters ,  Mitchell  Since January 18, 2017
Managing Director Goeble ,  Roswitha  Since March 24, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 1, 1986
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  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since April 10, 2023
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since April 10, 2023
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 287.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

Links between entities

This entity  is absorbed by   0648.628.013 (GOEBLE)   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)

(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