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:0845.242.459
Status:Active
Legal situation: Normal situation
Since April 13, 2012
Start date:April 13, 2012
Name:THE SOURCE
Name in French, since April 13, 2012
Registered seat's address: Clos du Chêne au Bois 4
7160 Chapelle-lez-Herlaimont
Since September 23, 2022
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 April 13, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0787.526.469   Since September 23, 2022
Director Baetens ,  Shane  Since September 23, 2022
Permanent representative Bocaux ,  Marty  (0787.526.469)   Since September 23, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 15, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2015
Subject to VAT
Since April 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 15, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since April 13, 2012
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since April 13, 2012
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since May 23, 2012
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since May 23, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.341 -  Wholesale trade of wine and spirits
Since April 1, 2015
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearApril 13, 2012
End date exceptional fiscal yearMarch 31, 2013
 
 

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)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)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