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:0676.543.920
Status:Stopped
Since March 30, 2021
Legal situation: Closure of liquidation
Since March 30, 2021
Start date:June 2, 2017
Name:PO2
Name in Dutch, since June 2, 2017
Registered seat's address: Beekkant 4
9800 Deinze
Since January 1, 2019(1)
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 (2)
Since June 2, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) De Spaey ,  Kris  Since June 2, 2017
Manager (3) Vanneste ,  Piet  Since June 2, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 28, 2017
 
Ceiling installation, cement works, screeds
Since June 28, 2017
 
Tiling, marble, natural stone
Since June 28, 2017
 
Joinery (installation/repair) and glazing
Since June 28, 2017
 
General carpentry
Since June 28, 2017
 
Finishing works (paint and wallpaper)
Since June 28, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since June 28, 2017
 
Electrotechnical services
Since June 28, 2017
 
General contractor
Since June 28, 2017
 
 
 

Characteristics

Subject to VAT
Since July 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 28, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since June 28, 2017
Sectoral professional competence of general carpenter
Since June 28, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since June 28, 2017
Professional competence of general building contractor
Since June 28, 2017
Prof. Comp. for finishing works in the construction industry
Since June 28, 2017
Professional competence for electrotechnics
Since June 28, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 28, 2017
Knowledge of basic business management
Since June 28, 2017
 
 

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

VAT 2008  41.101  -  Residential property development
Since June 2, 2017
VAT 2008  41.102  -  Non-residential property development
Since June 2, 2017
VAT 2008  41.201  -  General construction of residential buildings
Since June 2, 2017
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since June 2, 2017
VAT 2008  46.130  -  Commission trade of timber and building materials
Since June 2, 2017
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since June 2, 2017
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since June 2, 2017
VAT 2008  64.999  -  Other financial services activities
Since June 2, 2017
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 2, 2017
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 2, 2017
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since June 2, 2017
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since June 2, 2017
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since June 2, 2017
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since June 2, 2017
VAT 2008  71.122  -  Activities of land surveyors
Since June 2, 2017
VAT 2008  74.109  -  Other specialised design activities
Since June 2, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 2, 2017
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJune 2, 2017
End date exceptional fiscal yearMarch 31, 2019
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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, from January 1, 2020 to Director, be read as "March 30, 2021".

(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