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:0432.035.129
Status:Active
Legal situation: Normal situation
Since September 18, 1987
Start date:September 18, 1987
Name:KORENMARKT 16
Name in Dutch, since April 5, 2016
Registered seat's address: Dekenijstraat 36
9080 Lochristi
Since January 25, 2019
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 September 18, 1987
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0651.769.625   Since February 21, 2024
Director 0869.801.473   Since February 21, 2024
Permanent representative De Paepe ,  Geert  (0651.769.625)   Since February 21, 2024
Permanent representative Dhaenens ,  Jonas  (0869.801.473)   Since February 21, 2024
Managing Director 0869.801.473   Since February 21, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 9, 2013
 
 
 

Characteristics

Subject to VAT
Since December 1, 1987
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  68.100  -  Buying and selling of own real estate
Since November 1, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since November 1, 2016
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since November 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 64.500,00 EUR
Annual assembly May
End date financial year 30 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)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