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:0505.727.415
Status:Active
Legal situation: Normal situation
Since November 26, 2014
Start date:November 26, 2014
Name:YACURA
Name in Dutch, since November 26, 2014
Registered seat's address: Rozendaalweg 28
2860 Sint-Katelijne-Waver
Since February 15, 2022
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 company
Since February 15, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van den Bosch ,  Ann  Since February 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 9, 2014
 
 
 

Characteristics

Subject to VAT
Since December 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 9, 2014
 
 

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

VAT 2008  27.900  -  Manufacture of other electrical equipment
Since November 26, 2014
VAT 2008  28.299  -  Manufacture of other general-purpose machinery n.e.c.
Since November 26, 2014
VAT 2008  28.990  -  Manufacture of other special-purpose machinery n.e.c.
Since November 26, 2014
VAT 2008  31.099  -  Manufacture of other furniture n.e.c.
Since November 26, 2014
VAT 2008  33.130  -  Repair of electronic and optical equipment
Since November 26, 2014
VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since November 26, 2014
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearNovember 26, 2014
End date exceptional fiscal yearJune 30, 2016
 
 

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)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