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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0751.643.892
Status:Stopped
Since May 6, 2025
Legal situation: Closing of bankruptcy procedure
Since May 6, 2025
Start date:July 30, 2020
Name:MST AANNEMINGEN
Name in Dutch, since July 30, 2020
Registered seat's address: Gasthuisstraat 11   box 3
2340 Beerse
Since April 19, 2022

Address striken off ex officio since September 25, 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 company
Since July 30, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mertens ,  Tom  Since July 30, 2020
Curator (designated by court) Somers ,  Katty  Since January 16, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2020
Enterprise subject to registration
Since August 5, 2020
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2025(2)

VAT 2025  41.001  -  General construction of residential buildings
Since January 1, 2025
VAT 2025  43.331  -  Floor and wall covering with tiles
Since January 1, 2025
VAT 2025  41.003  -  General construction of other non-residential buildings
Since January 1, 2025
VAT 2025  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2025
VAT 2025  42.212  -  Construction of waste water disposal systems
Since January 1, 2025
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJuly 29, 2020
End date exceptional fiscal yearSeptember 30, 2021
 
 

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)

Check withholding obligation

Central Register of Director Disqualifications - log in

(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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.


To top   Back