Registered entity data
In general | |||
Enterprise number: | 0833.742.714 | ||
Status: | Active | ||
Legal situation: | Normal situation Since February 14, 2011 | ||
Start date: | February 14, 2011 | ||
Name: | PGC IMMO Name in Dutch, since August 26, 2011 | ||
Registered seat's address: |
Herkenrodesingel 10
3500 Hasselt Since July 28, 2022 | ||
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 20, 2019 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0770.929.076 | Since December 15, 2023 | |
Director | 0869.926.286 | Since December 15, 2023 | |
Permanent representative | Guelinckx , Peter (0770.929.076) | Since December 15, 2023 | |
Permanent representative | Claeys , Margaretha (0869.926.286) | Since December 15, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 25, 2011 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 2011 | |||
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
68.100 -
Buying and selling of own real estate Since March 1, 2011 | |||
VAT 2008
64.200 -
Activities of holding companies Since March 1, 2011 | |||
VAT 2008
81.100 -
Combined facilities support activities Since March 1, 2011 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0415.202.263 (KAWE BELGIE)
has been absorbed by this entity
since July 25, 2018 | |||
0424.892.365 (DELORGE IMMO)
has been absorbed by this entity
since July 25, 2018 | |||
0415.245.914 (BPS ZONHOVEN)
has been absorbed by this entity
since December 20, 2019 | |||
0451.953.979 (MAASKANT MOTORS)
has been absorbed by this entity
since December 20, 2019 | |||
0439.715.846 (IMMO COOX)
has been absorbed by this entity
since April 2, 2020 | |||
0671.751.427 (HSingel39)
has been absorbed by this entity
since April 2, 2020 | |||
0477.168.437 (DROSSAERT INVESTMENTS)
has been absorbed by this entity
since July 28, 2022 | |||
0819.561.611 (PGC BOSDEL 66)
has been absorbed by this entity
since July 28, 2022 | |||
0831.745.108 (CENHOEK 2)
has been absorbed by this entity
since July 28, 2022 | |||
0834.602.351 (CEULEMANS INVEST)
has been absorbed by this entity
since July 28, 2022 | |||
0881.814.528 (PEKRIS)
has been absorbed by this entity
since July 28, 2022 | |||
| |||
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