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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0451.907.063
Status:Stopped
Since September 28, 2021
Legal situation: Closing of bankruptcy procedure
Since September 28, 2021
Start date:February 22, 1994
Name:INTERIORS ZAVENTEM
Name in Dutch, since December 10, 2015
Registered seat's address: Weiveldlaan 35   box C
1930 Zaventem
Since February 22, 1994
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 February 22, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0881.479.184   Since June 30, 2006
Director Couton ,  Geert  Since March 9, 2018
Permanent representative Couton ,  Geert  (0881.479.184)   Since June 30, 2006
Managing Director 0881.479.184   Since June 30, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1994
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  46.494  -  Wholesale trade of non-electrical household goods
Since January 1, 2008
VAT 2008  46.412  -  Wholesale trade of linens and bedding
Since February 22, 2013
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since February 22, 2013
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly October
End date financial year 30 April
 
 

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)

(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