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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0662.684.105
Status:Stopped
Since September 30, 2021
Legal situation: Closure of liquidation
Since September 30, 2021
Start date:September 16, 2016
Name:Alltech Gas Solutions Benelux
Name in Dutch, since September 16, 2016
Registered seat's address: Tunnelweg 7/2
2845 Niel
Since January 26, 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: Public limited company
Since September 16, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jongeneel ,  Johannes  Since September 16, 2016
Managing Director Jongeneel ,  Johannes  Since September 16, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 28, 2016
 
 
 

Characteristics

Subject to VAT
Since September 16, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 28, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since September 16, 2016
VAT 2008  33.190  -  Repair of other equipment
Since September 16, 2016
VAT 2008  42.211  -  Construction of water and gas distribution networks
Since September 16, 2016
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since September 16, 2016
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since September 16, 2016
VAT 2008  70.210  -  Public relations and communication activities
Since September 16, 2016
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 16, 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)

(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