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:0438.483.847
Status:Active
Legal situation: Normal situation
Since September 26, 1989
Start date:September 26, 1989
Name:PHILCO
Name in Dutch, since September 26, 1989
Registered seat's address: Vrijheid 147
2320 Hoogstraten
Since August 12, 2021
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 September 26, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coenegrachts ,  Jan  Since August 12, 2021
Director Coenegrachts ,  Nikolaas  Since August 12, 2021
Person in charge of daily management Coenegrachts ,  Jan  Since August 12, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1998
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  41.101  -  Residential property development
Since August 12, 2021
VAT 2008  41.102  -  Non-residential property development
Since August 12, 2021
VAT 2008  68.100  -  Buying and selling of own real estate
Since August 12, 2021
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since August 12, 2021
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 12, 2021
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 12, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,47 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0461.724.750 (G.C. STONE MANAGEMENT)   has been absorbed by this entity  since July 15, 2005
 
 

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