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: | 0899.993.615 | ||
Status: | Stopped Since July 31, 2020 | ||
Legal situation: | Merger by acquisition Since July 31, 2020 | ||
Start date: | July 1, 2008 | ||
Name: | CONGETEZ Name in Dutch, since July 1, 2008 | ||
Registered seat's address: |
Muizendijkstraat 124
3960 Bree Since January 1, 2015 | ||
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: |
Ordinary limited partnership
(1) Since July 1, 2008 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (2) | Schuer , Jan | Since January 1, 2015 | |
Manager | Janssen , Rita | Since July 1, 2008 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since August 29, 2008 | |||
| |||
Characteristics | |||
Subject to VAT Since August 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(3) | |||
VAT 2008
62.020 -
Computer consultancy activities Since August 1, 2008 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since August 1, 2008 | |||
VAT 2008
77.400 -
Leasing of intellectual property and similar products, except copyrighted works Since August 1, 2008 | |||
VAT 2008
82.110 -
Combined office administrative service activities Since August 1, 2008 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
This entity
is absorbed by
0479.803.174 (SMARTBIT)
since July 31, 2020 | |||
| |||
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)Since January 1, 2020, the terms "Ordinary limited partnership" must be read as "Limited partnership" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Director" must, from January 1, 2020 to July 31, 2020, be read as "Manager".
(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