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:0548.944.774
Status:Active
Legal situation: Normal situation
Since March 27, 2014
Start date:March 27, 2014
Name:Hizir
Name in Dutch, since March 27, 2014
Registered seat's address: Weg naar As 255
3600 Genk
Since July 1, 2023
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 March 27, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Arslan'o ,  Tayfun  Since March 27, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since October 9, 2014
 
Knowledge of basic management
Since April 17, 2014
 
Funeral director
Since January 13, 2015
 
 
 

Characteristics

Subject to VAT
Since April 14, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since October 29, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  18.120  -  Other printing
Since April 14, 2014
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since April 14, 2014
VAT 2008  56.210  -  Event catering activities
Since April 14, 2014
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since April 14, 2014
VAT 2008  77.294  -  Rental and leasing of textiles, clothing, jewellery and footwear
Since April 14, 2014
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 14, 2014
 
 

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, since January 1, 2020, be read as "Director".

(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