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:0598.749.029
Status:Active
Legal situation: Normal situation
Since February 17, 2015
Start date:February 17, 2015
Name:PAIN PLUS
Name in Dutch, since February 16, 2015
Registered seat's address: Schoolstraat(MEL) 128
9120 Beveren
Since February 16, 2015
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 liability company (1)
Since February 16, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Hanssen ,  Debby  Since February 16, 2015
Manager (2) Van Hoyweghen ,  Nico  Since February 16, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since March 1, 2015
 
Knowledge of basic management
Since March 1, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since June 12, 2015
Subject to VAT
Since March 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since March 1, 2015
Knowledge of basic business management
Since March 1, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since March 1, 2015
VAT 2008  56.210  -  Event catering activities
Since March 1, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.241 -  Retail trade of bread and pastry in specialised stores (depot)
Since June 12, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 16, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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