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:0419.178.669
Status:Stopped
Since December 21, 2021
Legal situation: Merger by acquisition
Since December 21, 2021
Start date:March 5, 1979
Name:SPRIBA
Name in Dutch, since February 15, 1986
Registered seat's address: Kastelein 160
2300 Turnhout
Since November 1, 2012
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 March 5, 1979
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director van der Waard ,  Bernardus  Since August 13, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joinery (installation/repair) and glazing
Since April 14, 2015
 
General carpentry
Since April 14, 2015
 
Electrotechnical services
Since April 14, 2015
 
 
 

Characteristics

Subject to VAT
Since March 5, 1979
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  70.100  -  Activities of head offices
Since January 11, 2012
VAT 2008  46.471  -  Wholesale trade of household furniture
Since January 11, 2012
VAT 2008  55.204  -  Guest rooms
Since January 11, 2012
VAT 2008  62.020  -  Computer consultancy activities
Since January 11, 2012
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearAugust 1, 2011
End date exceptional fiscal yearSeptember 30, 2012
 
 

Links between entities

This entity  is absorbed by   0889.441.597 (LINUXPRO)   since December 21, 2021
 
 

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)

(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