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:0477.577.718
Status:Stopped
Since September 30, 2022
Legal situation: Closure of liquidation
Since September 30, 2022
Start date:May 22, 2002
Name:BARN
Name in Dutch, since May 13, 2002
Registered seat's address: Berlarij 76
2500 Lier
Since December 10, 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: Private limited liability company (1)
Since May 13, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Schamphelaere ,  Steven  Since May 13, 2002
Manager (2) Verrelst ,  Anne-Marie  Since May 13, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 13, 2002
 
 
 

Characteristics

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(3)

VAT 2008  18.120  -  Other printing
Since July 1, 2010
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  58.110  -  Book publishing
Since December 10, 2010
VAT 2008  59.203  -  Music editing
Since December 10, 2010
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since August 10, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since July 1, 2010
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since August 8, 2017
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since August 10, 2017
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since January 1, 2008
 
 

Financial information

Annual assembly October
End date financial year 30 June
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "September 30, 2022".

(3)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