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:0695.666.479
Status:Stopped
Since February 23, 2022
Legal situation: Closure of liquidation
Since February 23, 2022
Start date:May 3, 2018
Name:MAGNETO
Name in Dutch, since April 28, 2018
Registered seat's address: Klapstraat 16
9831 Sint-Martens-Latem
Since January 15, 2021
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: Cooperative society with limited liability (1)
Since April 28, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0555.701.617   Since April 28, 2018
Director 0860.704.952   Since April 28, 2018
Permanent representative Van Vrekhem ,  Fabiaan  (0555.701.617)   Since April 28, 2018
Permanent representative De Hainaut ,  Rudy  (0860.704.952)   Since April 28, 2018
Managing Director 0860.704.952   Since August 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 17, 2018
 
 
 

Characteristics

Subject to VAT
Since May 6, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 17, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  58.290  -  Other software publishing
Since May 6, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since May 6, 2018
 
 

Financial information

Capital 30.000,00 EUR
Annual assembly July
End date financial year 28 February
Start date exceptional fiscal yearApril 26, 2018
End date exceptional fiscal yearFebruary 28, 2019
 
 

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)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(2)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