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:0406.935.190
Status:Stopped
Since July 31, 2021
Legal situation: Merger by acquisition
Since July 31, 2021
Start date:December 18, 1969
Name:Unibox
Name in French, since December 18, 1969
Registered seat's address: Avenue du Parc 22
4650 Herve
Since May 27, 1997
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 June 15, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0455.069.659   Since August 17, 2004
Director 0684.647.081   Since October 10, 2018
Director 0684.647.774   Since October 10, 2018
Managing Director 0455.069.659   Since August 17, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1970
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(1)

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 27, 2011
VAT 2008  70.210  -  Public relations and communication activities
Since June 27, 2011
 
 

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

NSSO2008  77.399 -  Rental and leasing of other machinery, equipment and tangible goods
Since January 1, 2008
 
 

Financial information

Capital 1.740.212,54 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0458.906.703 (GESTHOR SPRL)   has been absorbed by this entity  since October 26, 2015
This entity  is absorbed by   0402.230.789 (UNIMMO)   since July 31, 2021
0407.085.937 (Fulcon)   has a unknown relationship with this entity   since July 6, 1984
0413.856.537 (GROUPE UNIBOX S.A.)   has a unknown relationship with this entity   since July 6, 1984
0411.938.214 (Sovermab)   has a unknown relationship with this entity   since October 19, 2000
0413.741.424 (B.C.D.)   has a unknown relationship with this entity   since October 19, 2000
This entity  has a unknown relationship with   0407.085.937 (Fulcon)   since July 6, 1984
This entity  has a unknown relationship with   0413.856.537 (GROUPE UNIBOX S.A.)   since July 6, 1984
This entity  has a unknown relationship with   0411.938.214 (Sovermab)   since October 19, 2000
This entity  has a unknown relationship with   0413.741.424 (B.C.D.)   since October 19, 2000
 
 

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