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:0567.541.159
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 2, 2023
Start date:November 3, 2014
Name:ANTWERP BUILDING
Name in Dutch, since March 9, 2022
Registered seat's address: Bellestraat 7
2030 Antwerpen
Since September 26, 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 September 26, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Özkan ,  Ali  Since March 9, 2022
Curator (designated by court) Wuyts ,  Federico  Since November 2, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 7, 2014
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since March 17, 2022
VAT 2008  41.202  -  General construction of office buildings
Since March 17, 2022
VAT 2008  41.203  -  General construction of other non-residential buildings
Since March 17, 2022
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since June 26, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since June 26, 2019
VAT 2008  45.206  -  Washing of motor vehicles
Since October 1, 2022
VAT 2008  49.320  -  Transport of passengers by taxi
Since March 17, 2022
VAT 2008  49.410  -  Freight transport by road except removal services
Since March 17, 2022
VAT 2008  49.420  -  Removal services
Since March 17, 2022
VAT 2008  50.200  -  Sea and coastal freight water transport
Since March 17, 2022
VAT 2008  52.210  -  Auxiliary services to land transportation
Since March 17, 2022
VAT 2008  52.290  -  Other transportation support activities
Since June 26, 2019
VAT 2008  53.200  -  Other postal and courier activities
Since June 26, 2019
VAT 2008  66.300  -  Fund management activities
Since March 17, 2022
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since March 17, 2022
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since March 17, 2022
VAT 2008  77.393  -  Rental and leasing of caravans and motor homes
Since June 26, 2019
VAT 2008  81.210  -  General cleaning of buildings
Since October 1, 2022
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since October 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 3, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)

(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