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:0438.019.732
Status:Stopped
Since July 8, 2020
Legal situation: Closure of liquidation
Since July 8, 2020
Start date:July 19, 1989
Name:POLCON
Name in Dutch, since July 19, 1989
Registered seat's address: Chaussée de Gand 1442
1082 Berchem-Sainte-Agathe
Since December 23, 2019
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 July 19, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coppens ,  Marc  Since December 6, 2004
Director de Wild ,  Josephina  Since December 6, 2004
Managing Director Coppens ,  Marc  Since December 6, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 1989
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  13.929  -  Manufacture of other made-up textile articles, except apparel
Since March 25, 2016
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since March 25, 2016
VAT 2008  46.499  -  Wholesale trade of other household goods n.e.c.
Since March 25, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since March 25, 2016
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since March 25, 2016
 
 

Financial information

Capital 123.946,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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