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:0642.960.837
Status:Active
Legal situation: Normal situation
Since November 17, 2015
Start date:November 17, 2015
Name:PROMIGOR
Name in Dutch, since November 17, 2015
Registered seat's address: Tervuursesteenweg 83   box 102
3001 Leuven
Since December 12, 2023
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 January 17, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0809.079.077   Since January 17, 2024
Permanent representative Lenssens ,  Joris  (0809.079.077)   Since January 17, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 21, 2016
 
 
 

Characteristics

Subject to VAT
Since January 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 21, 2016
 
 

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

VAT 2008  41.101  -  Residential property development
Since January 1, 2016
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2016
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2016
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2016
VAT 2008  71.111  -  Architectural activities
Since January 1, 2016
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2016
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearNovember 17, 2015
End date exceptional fiscal yearJune 30, 2017
 
 

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