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:0669.490.436
Status:Active
Legal situation: Normal situation
Since January 12, 2017
Start date:January 12, 2017
Name:NYMA
Name in Dutch, since January 12, 2017
Registered seat's address: Moerstraat 31
2320 Hoogstraten
Since June 1, 2019
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 December 10, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Martens ,  Koen  Since December 10, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 29, 2017
 
Roofs, weatherproofing
Since April 12, 2017
 
Joinery (installation/repair) and glazing
Since April 12, 2017
 
General carpentry
Since April 12, 2017
 
General contractor
Since April 12, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2022
Subject to VAT
Since April 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 12, 2017
Sectoral professional competence of general carpenter
Since April 12, 2017
Professional competence of general building contractor
Since April 12, 2017
Professional competence for roofing and waterproofing works
Since April 12, 2017
Knowledge of basic business management
Since March 29, 2017
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2019
VAT 2008  71.111  -  Architectural activities
Since April 1, 2017
VAT 2008  82.110  -  Combined office administrative service activities
Since April 1, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 1, 2017
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since August 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 12, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

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)
Employers' repertory

(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