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: | 0835.508.510 | ||
Status: | Stopped Since September 30, 2020 | ||
Legal situation: | Closure of liquidation Since September 30, 2020 | ||
Start date: | April 13, 2011 | ||
Name: | Shocking Good Name in Dutch, since April 13, 2011 | ||
Registered seat's address: |
Industriepark 23
2235 Hulshout Since December 4, 2017 | ||
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 liability company
(1) Since April 13, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | van Ewijk , Scott | Since April 13, 2011 | |
Manager (2) | van Ewijk , Thomas | Since April 13, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 27, 2011 | |||
| |||
Characteristics | |||
Subject to VAT Since April 13, 2011 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 27, 2011 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
45.310 -
Commission trade and wholesale trade of motor vehicle equipment Since April 13, 2011 | |||
VAT 2008
45.402 -
Maintenance, repair and retail trade of motorcycles, including spares and accessories Since April 13, 2011 | |||
VAT 2008
47.716 -
Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment Since April 13, 2011 | |||
VAT 2008
85.531 -
Driving instruction of motor vehicles Since April 13, 2011 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | April 14, 2011 | ||
End date exceptional fiscal year | December 31, 2012 | ||
| |||
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 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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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 function "Manager" must, from January 1, 2020 to Director, be read as "September 30, 2020".
(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