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:0845.395.382
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 11, 2023
Start date:April 19, 2012
Name:PIMAK BELGIUM
Name in Dutch, since May 27, 2016
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Meylandtlaan 109   box 2
3550 Heusden-Zolder
Since May 30, 2022

Ex officio striked off address since March 2, 2023(2)
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 (3)
Since April 19, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Mus ,  Sinan  Since December 19, 2016
Curator (designated by court) Deckmyn ,  Jessie  Since May 11, 2023
Curator (designated by court) Dehaese ,  Godelieve  Since May 11, 2023
Curator (designated by court) Dehaese ,  Joannes  Since May 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 7, 2012
 
 
 

Characteristics

Subject to VAT
Since April 19, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 7, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  53.200  -  Other postal and courier activities
Since January 1, 2020
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2020
 
 

Financial information

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearApril 18, 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)

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)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.

(3)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".

(4)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, since January 1, 2020, be read as "Director".

(5)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