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:0416.445.645
Status:Active
Legal situation: Normal situation
Since October 1, 1976
Start date:October 1, 1976
Name:PUBLILUX
Name in Dutch, since October 1, 1976
Registered seat's address: Wolfsakker 2
9160 Lokeren
Since August 1, 2016
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 April 24, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0748.799.517   Since November 17, 2022
Director 0880.161.766   Since March 20, 2009
Permanent representative Verkest ,  Erik  (0748.799.517)   Since November 17, 2022
Permanent representative Thaler ,  Benoit  (0880.161.766)   Since March 20, 2009
Managing Director 0880.161.766   Since October 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since September 22, 2016
Dispensation
Since September 22, 2016
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1976
Subject to VAT
Since November 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(1)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  27.402 -  Manufacture of electric lighting equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 124.000,00 EUR
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)
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