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:0449.150.481
Status:Active
Legal situation: Normal situation
Since December 24, 1992
Start date:December 24, 1992
Name:WAREHOUSING & WAREHOUSE RELATED SERVICES BELGIUM
Name in Dutch, since June 30, 2011
Abbreviation: W.W.R.S. Belgium
Name in Dutch, since June 30, 2011
Registered seat's address: Belcrownlaan 23
2100 Antwerpen
Since March 1, 2004
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 December 24, 1992
Number of establishment units (EU): 8  List EU - Information and activities for each establishment unit
 
 

Functions

Director Smet ,  Marc  Since August 31, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since July 20, 2011
Dispensation
Since July 20, 2011
 
 

Characteristics

Employer National Social Security Office
Since December 1, 1993
Subject to VAT
Since March 1, 1993
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  16.240  -  Manufacture of wooden containers
Since August 31, 2023
VAT 2008  41.201  -  General construction of residential buildings
Since August 31, 2023
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since July 22, 2011
VAT 2008  52.290  -  Other transportation support activities
Since August 31, 2023
VAT 2008  81.100  -  Combined facilities support activities
Since August 31, 2023
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  49.420 -  Removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 24.000.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0400.872.888 (LEYTEN)   has been absorbed by this entity  since June 15, 2007
0431.672.170 (ASOMEX)   has been absorbed by this entity  since June 15, 2007
0425.644.116 (BELCROWN)   has been absorbed by this entity  since May 2, 2013
0454.470.635 (GOSSELIN EXPORT PACKERS)   has been absorbed by this entity  since June 27, 2014
0464.728.087 (STIJL)   has been absorbed by this entity  since November 22, 2022
0820.674.339 (PM Move Management)   has been absorbed by this entity  since November 22, 2022
0460.711.297 (Rova Immo)   has been absorbed by this entity  since November 14, 2023
0450.469.681 (A. MEYS EN ZONEN N.V.)   has been absorbed by this entity  since March 26, 2024
0453.958.416 (PIERRE MANAGEMENT CONSULTANCY)   has been absorbed by this entity  since March 26, 2024
 
 

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)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