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:0656.615.863
Status:Active
Legal situation: Normal situation
Since June 14, 2016
Start date:June 14, 2016
Name:PASS & CO
Name in French, since June 14, 2016
Registered seat's address: Rue de Fiennes 10   box 2
1070 Anderlecht
Since October 6, 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 June 14, 2016
Number of establishment units (EU): 0
 
 

Functions

Director Tshibwabwa Beya Since March 27, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 20, 2016
Subject to VAT
Since June 14, 2016
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since June 14, 2016
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since June 14, 2016
VAT 2008  47.113  -  Retail trade in non-specialised stores with food predominance (sales area between 100m² and less than 400m²)
Since June 14, 2016
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since June 14, 2016
VAT 2008  47.599  -  Retail trade of other household equipment in specialised stores n.e.c.
Since June 14, 2016
VAT 2008  92.000  -  Gambling and betting activities
Since June 14, 2016
 
 

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

NSSO2008  47.300 -  Retail trade of automotive fuel in specialised stores
Since June 20, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 13, 2016
End date exceptional fiscal yearDecember 31, 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)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