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:0467.122.801
Status:Stopped
Since July 29, 2022
Legal situation: Merger by acquisition
Since July 29, 2022
Start date:October 22, 1999
Name:SIGNODE
Name in Dutch, since September 19, 2005
Registered seat's address: Ikaroslaan 18
1930 Zaventem
Since September 16, 2019
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: Private limited liability company (1)
Since May 23, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) BANGMAN ,  FRANK  Since October 11, 2016
Manager (2) Streit ,  Oliver  Since May 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 13, 1999
Subject to VAT
Since January 1, 2000
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  28.291  -  Manufacture of packing machines
Since November 3, 2020
VAT 2008  22.220  -  Manufacture of plastic packing goods
Since November 3, 2020
VAT 2008  25.920  -  Manufacture of light metal packaging
Since November 3, 2020
VAT 2008  46.692  -  Wholesale trade of packaging machines and weighing machines
Since November 3, 2020
VAT 2008  82.920  -  Packaging activities
Since November 3, 2020
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0402.729.152 (STRAPEX)   has been absorbed by this entity  since December 21, 2018
This entity  is absorbed by   0461.026.449 (Signode Belgium)   since July 29, 2022
 
 

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

(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 function "Manager" must, from January 1, 2020 to Director, be read as "July 29, 2022".

(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