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:0663.808.909
Status:Active
Legal situation: Normal situation
Since October 5, 2016
Start date:October 5, 2016
Name:Likewise
Name in Dutch, since October 5, 2016
Registered seat's address: Hellestraat 2
3294 Diest
Since March 14, 2020
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
hello@tripelv.beerSince October 5, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since October 5, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Strauwen ,  Nele  Since March 23, 2020
Manager (3) Deboutte ,  Willem  Since October 5, 2016
Manager (3) Strauwen ,  Ward  Since October 5, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 11, 2016
 
 
 

Characteristics

Subject to VAT
Since October 5, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 11, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since October 5, 2016
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since October 5, 2016
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since October 5, 2016
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since October 5, 2016
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearSeptember 30, 2016
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)

(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)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".

(3)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".

(4)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