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:0431.239.630
Status:Active
Legal situation: Normal situation
Since May 19, 1987
Start date:May 19, 1987
Name:POLEYCO-IMMO
Name in Dutch, since September 30, 2005
Registered seat's address: Papenbroekstraat 244
3290 Diest
Since September 30, 2005
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 May 19, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coomans ,  Godelieve  Since May 3, 2023
Director Leyssens ,  Paul  Since May 3, 2023
Managing Director Coomans ,  Godelieve  Since May 3, 2023
Managing Director Leyssens ,  Paul  Since May 3, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2012
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  64.200  -  Activities of holding companies
Since January 1, 2012
VAT 2008  41.102  -  Non-residential property development
Since March 31, 2020
VAT 2008  63.990  -  Other information service activities n.e.c.
Since January 1, 2012
VAT 2008  70.210  -  Public relations and communication activities
Since January 1, 2012
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2012
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 802.084,29 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0431.238.838 (POLEYCO)   has been absorbed by this entity  since December 23, 2011
0418.695.055 (Elpo - Cuisinex)   has a unknown relationship with this entity   since June 18, 1987
 
 

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