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.

 

Registered entity data

In general

Enterprise number:0892.614.487
Status:Active
Legal situation: Normal situation
Since October 8, 2007
Start date:October 8, 2007
Name:Guy HERION
Name in French, since September 21, 2007
Registered seat's address: Marloie, Rue Saint Isidore 1B
6900 Marche-en-Famenne
Since October 10, 2009
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@www.herion.beSince October 6, 2023
Web Address:
https://www.herion.be Since October 6, 2023
Entity type: Legal person
Legal form: Public limited company
Since September 21, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hérion ,  Erwin  Since October 6, 2023
Director Hérion ,  Guy  Since October 6, 2023
Director Hérion ,  Harry  Since October 6, 2023
Director Marchal ,  Monique  Since October 6, 2023
Person in charge of daily management Hérion ,  Guy  Since October 6, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2007
Subject to VAT
Since October 1, 2007
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  47.300  -  Retail trade of automotive fuel in specialised stores
Since May 15, 2012
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since November 24, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.205  -  Specialised services related to tyres
Since November 24, 2008
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since November 24, 2008
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since November 24, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2021
 
 

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

NSSO2008  45.205 -  Specialised services related to tyres
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 450.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 21, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

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)
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