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:0467.854.655
Status:Active
Legal situation: Normal situation
Since February 26, 2024
Start date:December 2, 1999
Name:Allegro Capital
Name in Dutch, since January 29, 2024
Registered seat's address: Hoging 90
9340 Lede
Since June 12, 2019

Ex officio striked off address since April 18, 2023(1)
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 November 23, 1999
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Kashyap ,  Ishan  Since May 20, 2021
Director Katrak ,  Adil  Since May 20, 2021
Director PATHAK ,  HIMA  Since April 2, 2019
Person in charge of daily management Katrak ,  Adil  Since October 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2013
Subject to VAT
Since April 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(2)

VAT 2008  10.391  -  Processing and preserving of vegetables, except manufacture of frozen vegetables
Since March 23, 2016
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.319 -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since October 1, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 536.514,24 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJanuary 1, 2019
End date exceptional fiscal yearMarch 31, 2020
 
 

Links between entities

0424.971.648 (Achiel Van Den Berge & Zonen)   has been absorbed by this entity  since August 14, 2013
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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