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:0415.685.778
Status:Active
Legal situation: Normal situation
Since November 24, 1975
Start date:November 24, 1975
Name:MOLENHOF PATRIMONIUM
Name in Dutch, since May 19, 2022
Registered seat's address: Lijstermolendreef(West) 4
8954 Heuvelland
Since January 1, 1999
Phone number:
003257444477 Since January 1, 1999(1)
Fax:
003257444478 Since January 1, 1999(1)
Email address:
info@molenhof.beSince January 1, 1999(1)
Web Address:
www.molenhof.be Since January 1, 1999(1)
Entity type: Legal person
Legal form: Private limited company
Since May 19, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Mylle ,  Joris  Since December 18, 2013
Manager (2) Supply ,  Cindy  Since December 18, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 30, 2009
Dispensation
Since June 30, 2009
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1976
Subject to VAT
Since April 1, 1976
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  56.101  -  Full-service catering
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
VAT 2008  55.100  -  Hotels and similar accommodation
Since June 1, 2018
VAT 2008  56.301  -  Cafés and bars
Since January 1, 2008
VAT 2008  96.022  -  Beauty care
Since June 1, 2018
VAT 2008  96.040  -  Physical well-being activities
Since June 1, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  56.101 -  Full-service catering
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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