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:0404.203.156
Status:Stopped
Since February 19, 2021
Legal situation: Merger by acquisition
Since February 19, 2021
Start date:July 7, 1949
Name:VAN DEN BROECK-PROLIANS
Name in Dutch, since December 21, 2018
Registered seat's address: Atealaan 35
2270 Herenthout
Since December 21, 2018
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 July 7, 1949
Number of establishment units (EU): 0
 
 

Functions

Director 0892.282.016   Since September 18, 2007
Director Vandael ,  Jozef  Since June 27, 2016
Permanent representative Vandael ,  Jozef  (0892.282.016)   Since September 18, 2007
Permanent representative Morvand ,  Alain  (0892.282.610)   Since June 29, 2015
Managing Director Vandael ,  Jozef  Since July 25, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 7, 1949
Subject to VAT
Since January 1, 1971
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.741  -  Wholesale trade of hardware
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 297.226,56 EUR
Annual assembly March
End date financial year 31 December
 
 

Links between entities

0458.351.526 (BOUWBESLAG PARTNERS)   has been absorbed by this entity  since July 25, 2011
This entity  is absorbed by   0446.444.775 (DEXIS BELGIUM)   since February 19, 2021
 
 

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