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:0712.876.952
Status:Active
Legal situation: Normal situation
Since November 6, 2018
Start date:November 6, 2018
Name:Steengoed Productie
Name in Dutch, since November 6, 2018
Registered seat's address: Rooselaerspad 21
3650 Dilsen-Stokkem
Since November 6, 2018
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: Cooperative society
Since November 17, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0682.464.086   Since November 6, 2018
Director 0871.640.911   Since November 6, 2018
Director LOUWERS ,  FRANCISCUS  Since November 6, 2018
Permanent representative Musiek ,  David  (0682.464.086)   Since November 6, 2018
Permanent representative Liebens ,  Frank  (0871.640.911)   Since November 6, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 20, 2019
Subject to VAT
Since November 6, 2018
Enterprise subject to registration
Since November 9, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  08.121  -  Extraction of gravel
Since November 6, 2018
VAT 2008  08.122  -  Extraction of sand
Since November 6, 2018
VAT 2008  08.123  -  Mining of clays and kaolin
Since November 6, 2018
VAT 2008  08.990  -  Other mining and quarrying n.e.c.
Since November 6, 2018
 
 

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

NSSO2008  08.121 -  Extraction of gravel
Since May 20, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 5, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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