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:0641.960.351
Status:Active
Legal situation: Normal situation
Since October 26, 2015
Start date:October 26, 2015
Name:CLIJSTERS
Name in Dutch, since October 26, 2015
Registered seat's address: Kruishoefstraat 35
3650 Dilsen-Stokkem
Since May 2, 2017
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 October 26, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0748.612.346   Since July 1, 2020
Permanent representative Clijsters ,  Karen  (0748.612.346)   Since July 1, 2020
Manager (2) Clijsters ,  Erik  Since October 26, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 2, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2015
Subject to VAT
Since November 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 2, 2015
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since October 26, 2015
VAT 2008  25.999  -  Manufacture of other metal products n.e.c.
Since October 26, 2015
VAT 2008  29.202  -  Manufacture of trailers, semi-trailers and caravans
Since October 26, 2015
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since October 26, 2015
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since August 15, 2022
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since August 15, 2022
VAT 2008  77.394  -  Rental and leasing services of residential, office and similar containers
Since August 15, 2022
 
 

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

NSSO2008  29.202 -  Manufacture of trailers, semi-trailers and caravans
Since December 1, 2015
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearOctober 28, 2015
End date exceptional fiscal yearJune 30, 2017
 
 

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)
Employers' repertory

(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