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:0820.487.762
Status:Stopped
Since July 28, 2023
Legal situation: Merger by acquisition
Since July 28, 2023
Start date:November 5, 2009
Name:POP PERMANENT
Name in French, since February 6, 2013
Registered seat's address: Rue du Bosquet 41
1400 Nivelles
Additional address information.: 1402 THINES
Since February 6, 2013
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 November 5, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Morent ,  John-Michael  (0464.648.014)   Since February 6, 2013
Permanent representative Vandecaveye ,  Pascal  (0888.100.326)   Since February 6, 2013
Manager (2)0464.648.014   Since February 6, 2013
Manager (2)0888.100.326   Since February 6, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 11, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2011
Subject to VAT
Since January 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  73.110  -  Advertising agencies
Since January 1, 2010
VAT 2008  73.120  -  Media representation
Since January 1, 2010
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2010
 
 

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

NSSO2008  73.110 -  Advertising agencies
Since March 1, 2011
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0816.592.322 (PRINT CONSULT)   has been absorbed by this entity  since March 15, 2012
This entity  is absorbed by   0888.070.632 (POP SOLUTIONS)   since July 28, 2023
 
 

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, from January 1, 2020 to Director, be read as "July 28, 2023".

(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