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:0433.582.575
Status:Active
Legal situation: Normal situation
Since January 1, 1988
Start date:January 1, 1988
Name:PcP Belgium S.A
Name in French, since July 30, 1996
Registered seat's address: Rue de Remouchamps(LVG) 34D
4141 Sprimont
Since December 15, 2020
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 January 1, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director LUIJK ,  EVERARDUS  Since December 1, 2018
Director NIELSEN ,  JOHN  Since September 4, 2008
Director RASMUSSEN ,  BIRGITTE  Since October 28, 2016
Person in charge of daily management LUIJK ,  EVERARDUS  Since December 1, 2018
Managing Director LUIJK ,  EVERARDUS  Since December 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 1, 1991
Subject to VAT
Since April 1, 1988
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  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
 
 

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

NSSO2008  25.120 -  Manufacture of doors and windows of metal
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 125.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

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)
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