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:0415.809.702
Status:Active
Legal situation: Normal situation
Since February 13, 1976
Start date:February 13, 1976
Name:PLASTIEKCENTER
Name in Dutch, since March 31, 1987
Registered seat's address: Chaussée de Russeignies 9
9600 Ronse
Since July 1, 2011
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 May 9, 1996
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0473.015.154   Since January 1, 2024
Director De Keukeleire ,  Julie  Since December 11, 2023
Permanent representative Devoet ,  Tania  (0473.015.154)   Since January 1, 2024
Managing Director 0473.015.154   Since January 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 12, 2008
Dispensation
Since December 12, 2008
Joinery (installation/repair) and glazing
Since December 12, 2008
 
General carpentry
Since December 12, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 11, 1989
Subject to VAT
Since March 1, 1976
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

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

NSSO2008  47.521 -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 300.000,00 EUR
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)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