Registered entity data
In general | |||
Enterprise number: | 0442.560.520 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since July 2, 2024 | ||
Start date: | December 18, 1990 | ||
Name: | METAALBOUW VAN VLIERDEN Name in Dutch, since December 18, 1990 | ||
Registered seat's address: |
Industriestraat 6
3930 Hamont-Achel Since April 5, 2002 Ex officio striked off address since April 15, 2024(1) | ||
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 December 22, 2000 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0727.373.801 | Since July 2, 2019 | |
Director | Machiels , Cindy | Since July 2, 2019 | |
Permanent representative | Beliën , Dennie (0727.373.801) | Since July 2, 2019 | |
Managing Director | 0727.373.801 | Since July 2, 2019 | |
Curator (designated by court) | Geeraert , Vincent | Since July 2, 2024 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since August 2, 1994 | |||
Subject to VAT Since February 1, 1991 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
25.502 -
Forging, pressing, stamping and profiling of metal; powder metallurgy Since January 1, 2008 | |||
VAT 2008
43.320 -
Joinery works Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
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 | 100.000,00 EUR | ||
Annual assembly | November | ||
End date financial year | 30 June | ||
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)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