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:0460.936.278
Status:Active
Legal situation: Normal situation
Since June 30, 1997
Start date:June 30, 1997
Name:PERUDIS
Name in French, since June 13, 1997
Registered seat's address: Rue Neuve Chaussée(PER) 86   box c
7600 Péruwelz
Since July 13, 2010
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 June 13, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Decubber ,  Caroline  Since June 8, 2010
Director Prévost ,  Damien  Since June 8, 2010
Director Prévost ,  Guillaume  Since June 8, 2010
Person in charge of daily management Prévost ,  Damien  Since March 24, 2016
Managing Director Prévost ,  Damien  Since June 8, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 15, 1997
Subject to VAT
Since July 1, 1997
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  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since January 1, 2008
 
 

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

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 372.000,00 EUR
Annual assembly April
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)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