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:0518.873.091
Status:Stopped
Since December 31, 2021
Legal situation: Closure of liquidation
Since December 31, 2021
Start date:February 26, 2013
Name:LOTTING , ENGINEERING , AGENCY AND DEVELOPMENT
Name in Dutch, since February 21, 2013
Registered seat's address: Perksesteenweg 13
1820 Steenokkerzeel
Since February 21, 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: Private limited liability company (1)
Since February 21, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Vereycken ,  Peter  (0546.788.010)   Since September 15, 2014
Permanent representative Keersmaekers ,  Robrecht  (0873.401.658)   Since September 15, 2014
Manager (2)0546.788.010   Since September 15, 2014
Manager (2)0873.401.658   Since September 15, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 20, 2013
 
Structural works
Since March 20, 2013
 
General contractor
Since March 20, 2013
 
 
 

Characteristics

Subject to VAT
Since March 1, 2013
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  41.101  -  Residential property development
Since February 21, 2013
VAT 2008  41.201  -  General construction of residential buildings
Since February 21, 2013
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since February 21, 2013
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 21, 2013
VAT 2008  71.111  -  Architectural activities
Since February 21, 2013
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since February 21, 2013
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since February 21, 2013
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 21, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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 "December 31, 2021".

(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