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:0462.340.996
Status:Active
Legal situation: Normal situation
Since January 5, 1998
Start date:January 5, 1998
Name:Miguel Vandereyt
Name in Dutch, since December 17, 1997
Abbreviation: MIVAZ
Name in Dutch, since December 17, 1997
Registered seat's address: Paul Bellefroidlaan 55
3500 Hasselt
Since August 6, 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: Private limited company
Since June 30, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vandereyt ,  Miguel  Since June 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1998
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  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2017
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2017
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2017
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2018
End date exceptional fiscal yearJune 30, 2019
 
 

Links between entities

0875.384.715 (DE OUDE BARRIER)   has been absorbed by this entity  since June 30, 2021
 
 

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