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:0895.943.270
Status:Stopped
Since October 5, 2022
Legal situation: Merger by acquisition
Since October 5, 2022
Start date:February 22, 2008
Name:GROEIKRACHT ABELEBAAN
Name in Dutch, since February 15, 2008
Registered seat's address: Abelebaan 66
2520 Ranst
Since February 15, 2008
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: Public limited company
Since February 15, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0437.232.349   Since November 24, 2011
Director Verdonck ,  Christel  Since February 15, 2008
Permanent representative Mols ,  Jan  (0437.232.349)   Since January 1, 2020
Managing Director Mols ,  Jozef  Since December 28, 2011
Managing Director Verdonck ,  Christel  Since December 28, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 11, 2008
 
 
 

Characteristics

Subject to VAT
Since April 1, 2008
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  35.300  -  Steam and air conditioning supply
Since April 1, 2008
VAT 2008  35.110  -  Production of electricity
Since April 1, 2008
VAT 2008  35.140  -  Trade of electricity
Since April 1, 2008
VAT 2008  35.210  -  Manufacture of gas
Since April 1, 2008
 
 

Financial information

Capital 64.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearFebruary 15, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

Links between entities

This entity  is absorbed by   0437.232.349 (MOLS)   since October 5, 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