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:0474.014.452
Status:Stopped
Since January 1, 2023
Legal situation: Merger by acquisition
Since January 1, 2023
Start date:February 15, 2001
Name:HAERENS INVEST
Name in Dutch, since June 29, 2007
Registered seat's address: Jozef De Blockstraat 81
2830 Willebroek
Since April 22, 2010
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 June 29, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0440.284.780   Since February 22, 2018
Director Haerens ,  Friso  Since June 29, 2007
Permanent representative Haerens ,  Freek  (0440.284.780)   Since February 22, 2018
Managing Director 0440.284.780   Since February 22, 2018
Managing Director Haerens ,  Friso  Since February 22, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since March 22, 2017
Dispensation
Since March 22, 2017
 
 

Characteristics

Subject to VAT
Since March 1, 2001
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  68.100  -  Buying and selling of own real estate
Since October 19, 2015
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since October 19, 2015
 
 

Financial information

Capital 562.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0524.869.671 (Rent today)   has been absorbed by this entity  since June 7, 2017
0535.842.846 (SAFETYBLOC)   has been absorbed by this entity  since July 30, 2021
0869.748.817 (FERO-SIGNALISATIE)   has been absorbed by this entity  since December 31, 2022
0737.452.396 (Belsigns)   has been absorbed by this entity  since January 1, 2023
This entity  is absorbed by   0875.843.187 (Fero Group)   since January 1, 2023
 
 

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