Registered entity data
In general | |||
Enterprise number: | 0632.687.349 | ||
Status: | Active | ||
Legal situation: | Normal situation Since June 22, 2015 | ||
Start date: | June 22, 2015 | ||
Name: | MIJNHEER DE BARON Name in Dutch, since June 22, 2015 | ||
Registered seat's address: |
Wijnegembaan 11
2520 Ranst Since August 1, 2019 Ex officio striked off address since February 15, 2024(1) | ||
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
(2) Since June 22, 2015 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Fossey , Wouter | Since August 1, 2019 | |
Manager (3) | Goorden , Ben | Since August 1, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since July 1, 2015 | |||
Subject to VAT Since July 1, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since July 8, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
56.101 -
Full-service catering Since July 1, 2015 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(4) | |||
NSSO2008
56.101 -
Full-service catering Since July 1, 2015 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)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