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:0405.202.454
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:Nemrod
Name in Dutch, since January 1, 1968
Registered seat's address: Oostendelaan 509
8430 Middelkerke
Since June 14, 2018
Phone number:
059 30 07 50 Since October 1, 2019
Fax: No data included in CBE.
Email address:
info@debaillie.comSince October 1, 2019
Web Address:
www.caravancenter.be Since October 1, 2019
www.debaillie.com Since October 1, 2019
Entity type: Legal person
Legal form: Private limited liability company (1)
Since January 1, 1968
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Debaillie ,  Anthony  Since March 31, 2023
Permanent representative Debaillie ,  John  (0423.931.174)   Since December 12, 2003
Manager (2)0423.931.174   Since December 12, 2003
Manager (2) Debaillie ,  Jan  Since December 12, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Subject to VAT
Since January 1, 1971
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  45.194  -  Trade of trailers, semi-trailers and caravans
Since March 28, 2023
VAT 2008  29.202  -  Manufacture of trailers, semi-trailers and caravans
Since March 28, 2023
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2018
VAT 2008  81.300  -  Landscape service activities
Since March 28, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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