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:0477.295.230
Status:Active
Legal situation: Normal situation
Since April 9, 2002
Start date:April 9, 2002
Name:PAEPSCHENSTOEL
Name in Dutch, since March 26, 2002
Registered seat's address: Kunstdal 8
9900 Eeklo
Since March 1, 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 26, 2002
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0651.769.625   Since July 1, 2018
Permanent representative De Paepe ,  Geert  (0651.769.625)   Since July 1, 2018
Managing Director 0651.769.625   Since July 1, 2018
Managing Director Kerkstoel ,  Greet  Since March 26, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since July 1, 2015
 
Knowledge of basic management
Since June 17, 2002
 
 
 

Characteristics

Employer National Social Security Office
Since January 10, 2017
Subject to VAT
Since July 1, 2002
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  49.320  -  Transport of passengers by taxi
Since July 20, 2022
VAT 2008  64.200  -  Activities of holding companies
Since December 9, 2013
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 10, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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

Links between entities

0437.805.045 (J&L realtors)   has been absorbed by this entity  since August 13, 2009
 
 

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