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:0462.864.501
Status:Active
Legal situation: Normal situation
Since March 12, 1998
Start date:March 12, 1998
Name:LRJ VAN VOOREN
Name in Dutch, since April 26, 2018
Registered seat's address: Industriepark Rosteyne 1
9060 Zelzate
Since April 1, 2014
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 June 26, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0744.848.053   Since December 14, 2023
Director Van Vooren ,  Kristof  Since December 14, 2023
Permanent representative Verschraegen ,  Ben  (0744.848.053)   Since June 25, 2021
Managing Director 0744.848.053   Since December 14, 2023
Managing Director Van Vooren ,  Kristof  Since December 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 1999
Subject to VAT
Since June 1, 1998
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  81.100  -  Combined facilities support activities
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 24, 2008
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 300.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

Links between entities

0429.326.948 (ADMINBEL)   has been absorbed by this entity  since June 30, 2009
 
 

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