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:0560.788.969
Status:Active
Legal situation: Normal situation
Since August 28, 2014
Start date:August 28, 2014
Name:Inizio
Name in Dutch, since August 28, 2014
Registered seat's address: Olenseweg 189
2440 Geel
Since August 28, 2014
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 May 11, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verherstraeten ,  Brigitte  Since May 11, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2014
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  53.200  -  Other postal and courier activities
Since February 19, 2016
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 19, 2016
VAT 2008  45.205  -  Specialised services related to tyres
Since February 19, 2016
VAT 2008  45.206  -  Washing of motor vehicles
Since February 19, 2016
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since February 19, 2016
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since February 19, 2016
VAT 2008  52.210  -  Auxiliary services to land transportation
Since February 19, 2016
VAT 2008  56.101  -  Full-service catering
Since February 19, 2016
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since February 19, 2016
VAT 2008  82.110  -  Combined office administrative service activities
Since October 1, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 28, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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