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:0425.155.156
Status:Active
Legal situation: Normal situation
Since December 21, 1983
Start date:December 21, 1983
Name:M.I.C. ELECTRONICS
Name in Dutch, since December 21, 1983
Registered seat's address: Dorpsstraat(STL) 25   box 6
9980 Sint-Laureins
Since August 18, 2016
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: Public limited company
Since December 21, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0407.423.655   Since May 20, 2011
Director Buzeyn ,  Marleen  Since January 1, 2022
Director De Pape ,  Dirk  Since June 5, 2000
Permanent representative De Pape ,  Antoon  (0407.423.655)   Since May 20, 2011
Managing Director De Pape ,  Antoon  Since June 6, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.620  -  Wholesale trade of machine tools
Since January 1, 2008
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)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