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:0439.492.449
Status:Active
Legal situation: Normal situation
Since December 19, 1989
Start date:December 19, 1989
Name:HOOGLAND
Name in Dutch, since December 19, 1989
Registered seat's address: Molenstraat 6
8830 Hooglede
Since December 19, 1989
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 company
Since December 21, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0536.762.366   Since December 21, 2023
Director Debrabander ,  Stefaan  Since December 21, 2023
Permanent representative Debrabander ,  Frederik  (0536.762.366)   Since December 21, 2023
Manager (1)0536.762.366   Since January 16, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  64.200  -  Activities of holding companies
Since November 20, 2017
VAT 2008  01.420  -  Raising of other cattle and buffaloes
Since November 20, 2017
VAT 2008  46.231  -  Wholesale trade of cattle
Since November 20, 2017
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
VAT 2008  70.100  -  Activities of head offices
Since November 20, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 31 May
 
 

Links between entities

0413.795.565 (ALFONS DE REYGHERE)   has been absorbed by this entity  since December 29, 2015
0456.812.491 (INTERTRADE)   has been absorbed by this entity  since December 29, 2015
0466.279.988 (A.S.D.)   has been absorbed by this entity  since January 16, 2019
 
 

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)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".

(2)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