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:0877.513.864
Status:Stopped
Since April 2, 2019
Legal situation: Merger by acquisition
Since April 2, 2019
Start date:November 23, 2005
Name:NEWTON
Name in Dutch, since November 23, 2005
Registered seat's address: Industrielaan 11
9990 Maldegem
Since November 23, 2005
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
Since November 23, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative 0457.283.338   Since March 24, 2015
Permanent representative Van den Braembussche ,  Filip  (0890.504.342)   Since September 30, 2007
Permanent representative Van den Braembussche ,  Benedikt  (0890.575.311)   Since October 1, 2007
Manager 0890.504.342   Since September 30, 2007
Manager 0890.575.311   Since October 1, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 28, 2005
 
 
 

Characteristics

Subject to VAT
Since February 1, 2006
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  52.210  -  Auxiliary services to land transportation
Since August 1, 2017
VAT 2008  23.610  -  Manufacture of concrete products for construction purposes
Since August 1, 2017
VAT 2008  49.410  -  Freight transport by road except removal services
Since August 1, 2017
 
 

Financial information

Capital 4.100.100,00 EUR
Annual assembly January
End date financial year 31 July
 
 

Links between entities

This entity  is absorbed by   0898.622.846 (SCHIPDONK)   since April 2, 2019
 
 

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