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:0439.481.066
Status:Active
Legal situation: Normal situation
Since December 14, 1989
Start date:December 14, 1989
Name:COLMENA
Name in Dutch, since December 14, 1989
Registered seat's address: Bévercé-Bouhon Corti 20
4960 Malmedy
Since May 1, 2006
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: Private limited liability company (1)
Since March 28, 2012
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Van Gucht ,  Maarten  (0836.009.148)   Since September 7, 2015
Manager (2)0836.009.148   Since September 7, 2015
Manager (2) Van Gucht ,  Tonny  Since May 28, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 19, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2016
Subject to VAT
Since March 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 21, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  01.191  -  Growing of flowers
Since May 28, 2012
VAT 2008  46.331  -  Wholesale trade of dairy products and eggs
Since March 13, 2014
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2008
VAT 2008  90.031  -  Artistic creation, except support activities
Since May 28, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  46.331 -  Wholesale trade of dairy products and eggs
Since September 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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