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: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