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:0428.530.558
Status:Stopped
Since July 13, 2016
Legal situation: Merger by acquisition
Since July 13, 2016
Start date:February 7, 1986
Name:ALLAN THOMSEN EN Co.
Name in Dutch, since February 7, 1986
Registered seat's address: Dianalaan 23
2970 Schilde
Since January 31, 1991
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 February 7, 1986
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 12, 2008
Dispensation
Since June 12, 2008
 
 

Characteristics

Subject to VAT
Since April 1, 1991
Commercial company
Since June 17, 1986
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  22.290  -  Manufacture of other plastic products
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
VAT 2008  52.230  -  Auxiliary services for air transportation
Since February 22, 2008
 
 

Financial information

Capital 4.360.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0416.659.342 (SKYLUX)   since July 13, 2016
 
 

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