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:0472.557.967
Status:Stopped
Since July 12, 2022
Legal situation: Closure of liquidation
Since July 12, 2022
Start date:August 10, 2000
Name:PERFLOW
Name in Dutch, since August 7, 2000
Registered seat's address: Bernard Van Hoolstraat 39
2500 Lier
Since November 9, 2017
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 August 7, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cools ,  Diana  Since June 29, 2006
Director Slaets ,  Hugo  Since June 29, 2006
Person in charge of daily management Cools ,  Diana  Since June 29, 2006
Person in charge of daily management Slaets ,  Hugo  Since June 29, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 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  25.620  -  Machining
Since January 1, 2008
VAT 2008  46.720  -  Wholesale trade of metals and metal ores
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since January 1, 2008
 
 

Financial information

Capital 87.000,00 EUR
Annual assembly June
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