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:0470.965.088
Status:Active
Legal situation: Normal situation
Since February 16, 2000
Start date:February 16, 2000
Name:PLASTIFLEX GROUP
Name in Dutch, since July 10, 2009
Registered seat's address: Buntjesstraat 13
3583 Beringen
Since October 1, 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: Public limited company
Since January 31, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0472.638.042   Since September 19, 2016
Director 0534.985.088   Since December 22, 2021
Permanent representative Gruwez ,  Piet  (0472.638.042)   Since September 19, 2016
Permanent representative Calepet ,  Kris  (0534.985.088)   Since December 22, 2021
Managing Director 0472.638.042   Since September 19, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 20, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2000
Subject to VAT
Since May 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  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  70.100 -  Activities of head offices
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 46.186.405,31 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