Registered entity data
In general | |||
Enterprise number: | 0654.877.979 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since February 18, 2019 | ||
Start date: | May 20, 2016 | ||
Name: | PROJECTS-ID Name in Dutch, since April 5, 2017 | ||
Registered seat's address: |
Dendermondestraat 44
2018 Antwerpen Since November 2, 2018 Ex officio striked off address since March 31, 2022(1) | ||
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: |
Ordinary limited partnership
(2) Since May 20, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Smet , Wim (0634.559.350) | Since May 20, 2016 | |
Manager | 0634.559.350 | Since May 20, 2016 | |
Curator (designated by court) | Weyts , Hans | Since February 18, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Mobile trade Since June 1, 2016 | |||
Knowledge of basic management Since June 1, 2016 | |||
Roofs, weatherproofing Since May 16, 2017 | |||
Installation (heating, air conditioning, sanitary, gas) Since May 16, 2017 | |||
General contractor Since May 16, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since June 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of general building contractor Since May 16, 2017 | |||
Professional competence for roofing and waterproofing works Since May 16, 2017 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since May 16, 2017 | |||
Authorisation for itinerant trade Since June 1, 2016 | |||
Knowledge of basic business management Since June 1, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
47.810 -
Retail trade via stalls and markets for food, beverages and tobacco products Since May 20, 2016 | |||
VAT 2008
56.102 -
Restricted restaurants Since May 20, 2016 | |||
VAT 2008
56.210 -
Event catering activities Since May 20, 2016 |
| |||
Financial information | |||
Annual assembly | November | ||
End date financial year | 30 June | ||
| |||
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)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.
(2)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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".
(3)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