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:0468.432.202
Status:Stopped
Since November 9, 2021
Legal situation: Closing of bankruptcy procedure
Since November 9, 2021
Start date:December 20, 1999
Name:MONTSEGUR
Name in Dutch, since March 31, 2003
Registered seat's address: Nieuwelaan 21
2520 Ranst
Since April 1, 2020
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 March 31, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0872.232.314   Since June 30, 2008
Permanent representative Keirsebelik ,  Kristiaan  (0872.232.314)   Since June 30, 2008
Managing Director Keirsebelik ,  Kristiaan  Since June 30, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 17, 2000
 
 
 

Characteristics

Subject to VAT
Since March 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(1)

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 1, 2016
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
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)

(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