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:0677.683.768
Status:Stopped
Since March 31, 2021
Legal situation: Closure of liquidation
Since March 31, 2021
Start date:June 29, 2017
Name:Bellino-Group
Name in Dutch, since June 29, 2017
Registered seat's address: Berkelaar 10
2330 Merksplas
Since June 29, 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 June 29, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0475.545.270   Since June 29, 2017
Director 0885.985.033   Since June 29, 2017
Director 0896.699.672   Since June 29, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 3, 2017
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since July 3, 2017
 
 

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

VAT 2008  01.130  -  Growing of vegetables and melons, roots and tubers
Since June 29, 2017
VAT 2008  01.630  -  Post-harvest crop activities
Since June 29, 2017
VAT 2008  72.110  -  Research and experimental development on biotechnology
Since June 29, 2017
VAT 2008  73.200  -  Market research and public opinion polling
Since June 29, 2017
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since June 29, 2017
VAT 2008  82.920  -  Packaging activities
Since June 29, 2017
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJune 29, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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