Registered entity data
In general | |||
Enterprise number: | 0455.722.727 | ||
Status: | Active | ||
Legal situation: | Normal situation Since July 20, 1995 | ||
Start date: | July 20, 1995 | ||
Name: | DRYFAST Name in Dutch, since July 20, 1995 | ||
Ex officio striking off: |
Striking off as result of non fulfilling UBO obligations
(1) Since February 22, 2024 | ||
Registered seat's address: |
Klein Siberiëstraat 1C
3900 Pelt Since January 1, 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: |
Private limited company
Since December 19, 2023 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0693.684.117 | Since December 19, 2023 | |
Permanent representative | VAN DER KOOIJ , PAKORN (0693.684.117) | Since January 31, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 1, 2014 | |||
Subject to VAT Since September 1, 1995 | |||
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
46.742 -
Wholesale trade of plumbing and heating supplies Since January 1, 2008 | |||
VAT 2008
77.399 -
Rental and leasing of other machinery, equipment and tangible goods Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
46.697 -
Wholesale trade of machinery and heating and cooling devices for industrial use Since January 1, 2014 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
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 The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register.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