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:0414.319.167
Status:Active
Legal situation: Normal situation
Since June 19, 1974
Start date:June 19, 1974
Name:LEROU IJZERWAREN
Name in Dutch, since June 19, 1974
Registered seat's address: Marienhovedreef 3
8490 Jabbeke
Since November 15, 2023
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 25, 1995
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0837.197.201   Since November 15, 2023
Director Van Gelder ,  Patrick  Since November 15, 2023
Permanent representative Lerou ,  David  (0837.197.201)   Since November 15, 2023
Managing Director 0837.197.201   Since November 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 28, 2001
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1974
Subject to VAT
Since July 1, 1974
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  46.741  -  Wholesale trade of hardware
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  47.525 -  Retail trade of hardware and tools in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 893.503,52 EUR
Annual assembly June
End date financial year 31 December
 
 

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)
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