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:0422.139.644
Status:Active
Legal situation: Normal situation
Since December 8, 1981
Start date:December 8, 1981
Name:PROMETEQ
Name in Dutch, since July 1, 2016
Registered seat's address: Galgenbergstraat(B) 52
9290 Berlare
Since January 25, 2010
Phone number:
052399750 Since January 25, 2010(1)
Fax:
052399760 Since January 25, 2010(1)
Email address:
conny.samson@prometeq.beSince October 23, 2023
Web Address:
www.prometeq.be Since September 1, 2016(1)
Entity type: Legal person
Legal form: Public limited company
Since December 8, 1981
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Buyle ,  Danny  Since May 28, 2010
Director Samson ,  Conny  Since May 28, 2010
Director Van den Broeck ,  Marc  Since May 27, 2013
Managing Director Buyle ,  Danny  Since September 1, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1982
Subject to VAT
Since January 1, 1982
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.696  -  Wholesale trade of instruments and appliances for measuring, testing and navigating
Since March 1, 2016
VAT 2008  26.510  -  Manufacture of instruments and appliances for measuring, testing and navigation
Since March 1, 2016
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.696 -  Wholesale trade of instruments and appliances for measuring, testing and navigating
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 195.000,00 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)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)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