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:0693.763.992
Status:Active
Legal situation: Normal situation
Since March 29, 2018
Start date:March 29, 2018
Name:IMMO CARROS KOLMEN
Name in Dutch, since March 29, 2018
Registered seat's address: Kuringersteenweg 293
3500 Hasselt
Since March 29, 2018
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 March 29, 2018
Number of establishment units (EU): 0
 
 

Functions

Director de Schaetzen ,  Christophe  Since December 19, 2023
Director de Schaetzen ,  Patrick  Since December 19, 2023
Person in charge of daily management de Schaetzen ,  Patrick  Since December 19, 2023
Managing Director de Schaetzen ,  Patrick  Since December 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.100  -  Buying and selling of own real estate
Since July 1, 2018
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2018
VAT 2008  68.202  -  Rental and operation of social housing
Since July 1, 2018
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since July 1, 2018
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since July 1, 2018
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since July 1, 2018
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 29, 2018
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