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:0459.950.640
Status:Active
Legal situation: Normal situation
Since January 29, 1997
Start date:January 29, 1997
Name:PIET DE SMET
Name in Dutch, since January 29, 1997
Abbreviation: PDS
Name in Dutch, since January 29, 1997
Registered seat's address: Muizenhoekstraat(MZN) 69
2812 Mechelen
Since June 28, 2013
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: Limited partnership
Since October 26, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Smet ,  Casper  Since October 26, 2021
Director De Smet ,  Fien  Since October 26, 2021
Director De Smet ,  Jef  Since October 26, 2021
Manager De Smet ,  Piet  Since June 28, 2013
Manager Van Goethem ,  Sigrid  Since October 1, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 13, 2013
 
 
 

Characteristics

Subject to VAT
Since January 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 13, 2013
 
 

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

VAT 2008  70.100  -  Activities of head offices
Since June 28, 2013
VAT 2008  64.200  -  Activities of holding companies
Since June 28, 2013
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 28, 2013
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0421.494.692 (DE VAN)   has been absorbed by this entity  since June 28, 2013
 
 

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)

(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