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:0603.998.313
Status:Active
Legal situation: Normal situation
Since March 17, 2015
Start date:March 17, 2015
Name:WITHINDUSTRY
Name in French, since March 12, 2015
Registered seat's address: Rue Froide-Fontaine 2   box A
4577 Modave
Since July 5, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.withindustry.com Since September 24, 2015(1)
withindustry.com Since September 25, 2015(1)
Entity type: Legal person
Legal form: Private limited company
Since September 8, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gordenne ,  Nicolas  Since September 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 1, 2015
 
 
 

Characteristics

Subject to VAT
Since March 25, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 16, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since March 25, 2015
VAT 2008  20.130  -  Manufacture of other inorganic basic chemicals
Since March 25, 2015
VAT 2008  21.100  -  Manufacture of basic pharmaceutical products
Since March 25, 2015
VAT 2008  21.209  -  Manufacture of other pharmaceutical products
Since March 25, 2015
VAT 2008  24.100  -  Manufacture of basic iron and steel and of ferro-alloys
Since March 25, 2015
VAT 2008  24.460  -  Processing of nuclear fuel
Since March 25, 2015
VAT 2008  26.600  -  Manufacture of irradiation, electro medical and electro therapeutic equipment
Since March 25, 2015
VAT 2008  30.300  -  Manufacture of air and spacecraft and related machinery
Since March 25, 2015
VAT 2008  32.500  -  Manufacture of medical and dental instruments and supplies
Since March 25, 2015
VAT 2008  35.140  -  Trade of electricity
Since March 25, 2015
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since March 25, 2015
VAT 2008  43.110  -  Demolition works
Since March 25, 2015
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since March 25, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since March 25, 2015
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since March 25, 2015
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since March 25, 2015
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since March 25, 2015
VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since March 25, 2015
VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since March 25, 2015
VAT 2008  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since March 25, 2015
VAT 2008  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since March 25, 2015
VAT 2008  61.100  -  Wired telecommunications activities
Since March 25, 2015
VAT 2008  61.200  -  Wireless telecommunications activities
Since March 25, 2015
VAT 2008  61.300  -  Satellite telecommunications activities
Since March 25, 2015
VAT 2008  61.900  -  Other telecommunications activities
Since March 25, 2015
VAT 2008  71.209  -  Other technical control and analysis activities
Since March 25, 2015
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since March 25, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2015
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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