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:0449.863.432
Status:Active
Legal situation: Normal situation
Since March 26, 1993
Start date:March 26, 1993
Name:HOTEL DROSSON
Name in German, since March 26, 1993
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since May 15, 2024
Registered seat's address: Wirtzfeld,Kirchenseite 8
4761 Büllingen
Since November 22, 2008
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 March 26, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Drosson ,  Elke  Since August 7, 2008
Managing Director Drosson ,  Petra  Since August 7, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1993
Subject to VAT
Since July 1, 1993
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  55.100  -  Hotels and similar accommodation
Since January 1, 2008
VAT 2008  47.784  -  Retail trade of hardware goods and cleaning products in specialised stores
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
VAT 2008  56.210  -  Event catering activities
Since January 1, 2008
VAT 2008  56.301  -  Cafés and bars
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  55.100 -  Hotels and similar accommodation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 753.596,31 EUR
Annual assembly May
End date financial year 31 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)
Employers' repertory

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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