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:0452.238.546
Status:Active
Legal situation: Normal situation
Since March 7, 1994
Start date:March 7, 1994
Name:NIEDAX KLEINHUIS
Name in Dutch, since September 27, 2005
Registered seat's address: Tulpenstraat 2
9810 Nazareth
Since September 27, 2005
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@niedax.beSince December 18, 2023
Web Address:
www.niedax.be Since December 18, 2023
Entity type: Legal person
Legal form: Public limited company
Since March 7, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0689.793.427   Since December 18, 2023
Director HORN ,  ALEXANDER  Since December 18, 2023
Director Reufels ,  Bruno  Since December 18, 2023
Permanent representative van Wijk ,  Willem  (0689.793.427)   Since December 18, 2023
Person in charge of daily management Reufels ,  Bruno  Since December 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1994
Subject to VAT
Since April 1, 1994
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  46.693  -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 200.000,00 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)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