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:0462.230.635
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 9, 2021
Start date:December 22, 1997
Name:IsoReCon
Name in Dutch, since July 14, 2017
Registered seat's address: Stoktmolenstraat 3
8700 Tielt
Since July 1, 2020
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@geenbouwstress.beSince September 1, 2017(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since December 17, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Detailleur ,  Piet  Since February 2, 2020
Curator (designated by court) De Nijs ,  Sofie  Since July 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Subject to VAT
Since June 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  68.100  -  Buying and selling of own real estate
Since July 14, 2017
VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since July 14, 2017
VAT 2008  31.091  -  Manufacture of dining rooms, lounges, bedrooms and bathrooms
Since July 14, 2017
VAT 2008  41.101  -  Residential property development
Since July 14, 2017
VAT 2008  43.120  -  Site preparation works
Since July 14, 2017
VAT 2008  43.130  -  Test drilling and surveys
Since July 14, 2017
VAT 2008  46.130  -  Commission trade of timber and building materials
Since July 14, 2017
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2011
End date exceptional fiscal yearSeptember 30, 2012
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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