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:0425.265.024
Status:Stopped
Since April 22, 2021
Legal situation: Merger by acquisition
Since April 22, 2021
Start date:December 28, 1983
Name:UNIC ESSEN
Name in Dutch, since December 28, 1983
Registered seat's address: Lonkaplein 1
2910 Essen
Since September 1, 2017
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 December 28, 1983
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0820.477.270   Since April 1, 2010
Director van Hooijdonk ,  Petra  Since April 1, 2010
Permanent representative Denies ,  Jürgen  (0820.477.270)   Since April 1, 2010
Managing Director 0820.477.270   Since April 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1958
Subject to VAT
Since March 1, 1984
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  47.192  -  Retail trade in non-specialised stores without food predominance (sales area = 2500m²)
Since January 1, 2008
 
 

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

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since January 1, 2008
 
 

Financial information

Capital 13.845.000,00 BEF
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0820.477.270 (DENIES JURGEN)   since April 22, 2021
0415.229.878 (A. Anthonissen en Kinderen)   has a unknown relationship with this entity   since December 28, 1983
 
 

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