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:0445.986.501
Status:Active
Legal situation: Normal situation
Since December 16, 1991
Start date:December 16, 1991
Name:Tuin- en Hobbycenter Hens
Name in Dutch, since December 16, 1991
Registered seat's address: Katerstraat 112
2560 Nijlen
Since December 16, 1991
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@hens.netSince December 15, 2020
Web Address:
www.hens.net Since December 15, 2020
Entity type: Legal person
Legal form: Private limited company
Since December 15, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Haverhals ,  Marie  Since November 27, 2019
Manager (1) Hens ,  Ben  Since January 2, 2008
Manager (1) Hens ,  Jozef  Since September 29, 2005
Manager (1) Hens ,  Sam  Since November 27, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1992
Subject to VAT
Since March 1, 1992
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  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  47.761 -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly February
End date financial year 31 August
 
 

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 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