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:0421.184.292
Status:Stopped
Since June 29, 2023
Legal situation: Closure of liquidation
Since June 29, 2023
Start date:December 22, 1980
Name:NAUWELAERS
Name in Dutch, since August 25, 2011
Registered seat's address: Grensstraat 70
1651 Beersel
Since April 2, 2013
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 October 31, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Schutter ,  Nicole  Since January 1, 2010
Director Nauwelaers ,  Francis  Since November 2, 2011
Director Nauwelaers ,  Linda  Since April 1, 2010
Managing Director Nauwelaers ,  Francis  Since January 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Second-hand car dealer
Since January 13, 1998
 
Knowledge of basic management
Since January 13, 1998
 
 
 

Characteristics

Subject to VAT
Since February 1, 1981
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  46.432  -  Wholesale trade of recorded image and sound carriers
Since October 12, 2011
VAT 2008  47.630  -  Retail trade of music and video recordings in specialised stores
Since October 12, 2011
VAT 2008  77.220  -  Rental of video tapes and records
Since October 12, 2011
 
 

Financial information

Capital 31.013,31 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)

(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