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:0881.164.628
Status:Stopped
Since July 10, 2019
Legal situation: Merger by acquisition
Since July 10, 2019
Start date:May 2, 2006
Name:V2S
Name in Dutch, since May 2, 2006
Registered seat's address: Rootenstraat 19   box 16
3600 Genk
Since June 1, 2011
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 May 2, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Schouteden ,  Luc  Since November 17, 2018
Manager Van Erum ,  Walter  Since November 17, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Plasterer - cement contractor
Since June 14, 2006
 
Knowledge of basic management
Since June 14, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since May 2, 2006
Subject to VAT
Since June 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  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

Financial information

Capital 30.000,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearMay 8, 2006
End date exceptional fiscal yearJune 30, 2007
 
 

Links between entities

This entity  is absorbed by   0650.738.851 (V2S Stabiliteit)   since July 10, 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)
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