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:0475.286.142
Status:Active
Legal situation: Normal situation
Since August 1, 2001
Start date:August 1, 2001
Name:SUPPLIES DISTRIBUTORS
Name in French, since July 26, 2001
Registered seat's address: Rue du Trilogiport 6   box Bât 1B
4681 Oupeye
Since June 1, 2021
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 July 26, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director LASKEWITZ ,  Bouke  Since January 10, 2024
Director VEEKENS ,  WILHELMUS  Since January 10, 2024
Person in charge of daily management Pecoraro ,  Christophe  Since May 26, 2020
Managing Director THOMANN ,  Robert  Since June 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2001
Subject to VAT
Since September 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  47.910  -  Retail trade by mail or by Internet
Since August 6, 2018
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since August 6, 2018
 
 

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

NSSO2008  52.100 -  Warehousing and storage, including refrigerated
Since January 1, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.709.738,20 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0466.681.054 (PFSweb)   has been absorbed by this entity  since June 2, 2020
 
 

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