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:0477.015.316
Status:Stopped
Since December 8, 2021
Legal situation: Merger by acquisition
Since December 8, 2021
Start date:March 18, 2002
Name:MATTCO
Name in Dutch, since March 13, 2002
Registered seat's address: Rue de l'Eperonnerie 21
4041 Herstal
Since June 10, 2013
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 13, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jehoul ,  Jaak  Since June 10, 2013
Managing Director Jehoul ,  Jaak  Since June 10, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 6, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since April 2, 2002
Subject to VAT
Since May 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 6, 2014
 
 

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

VAT 2008  23.630  -  Manufacture of ready-mixed concrete
Since June 8, 2016
VAT 2008  23.610  -  Manufacture of concrete products for construction purposes
Since June 8, 2016
VAT 2008  49.410  -  Freight transport by road except removal services
Since June 8, 2016
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0883.358.412 (CUBE)   since December 8, 2021
 
 

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