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:0471.906.285
Status:Active
Legal situation: Normal situation
Since May 17, 2000
Start date:May 17, 2000
Name:THYS HOUT
Name in Dutch, since May 10, 2000
Registered seat's address: Starrenhoflaan 22
2950 Kapellen
Since June 3, 2016
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 May 10, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0441.409.683   Since August 5, 2011
Director Thys ,  Benjamin  Since August 1, 2023
Director Thys ,  Dirk  Since May 10, 2000
Permanent representative Rosa ,  Monique  (0441.409.683)   Since April 15, 2021
Managing Director Thys ,  Dirk  Since May 10, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 28, 2010
 
Joinery (installation/repair) and glazing
Since January 28, 2010
 
General carpentry
Since January 28, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since June 8, 2000
Subject to VAT
Since June 1, 2000
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  16.100  -  Sawmilling and planing of wood
Since March 31, 2016
VAT 2008  46.732  -  Wholesale trade of wood
Since March 31, 2016
 
 

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

NSSO2008  46.732 -  Wholesale trade of wood
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 894.000,00 EUR
Annual assembly May
End date financial year 30 November
 
 

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