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:0699.689.209
Status:Active
Legal situation: Normal situation
Since July 6, 2018
Start date:July 6, 2018
Name:VS Manco
Name in French, since December 2, 2021
Registered seat's address: Rue du Monastère 139
1330 Rixensart
Since September 20, 2022
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 company
Since December 2, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Schobbens ,  Vincent  Since August 28, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 16, 2018
 
 
 

Characteristics

Subject to VAT
Since August 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 16, 2018
 
 

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

VAT 2008  70.210  -  Public relations and communication activities
Since August 1, 2018
VAT 2008  74.901  -  Activities of agents and representatives of artists, sportsmen and other public figures
Since August 1, 2018
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 1, 2018
VAT 2008  90.029  -  Other support activities to performing arts
Since August 1, 2018
VAT 2008  90.032  -  Support activities for artistic creation
Since August 1, 2018
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since August 1, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 4, 2018
End date exceptional fiscal yearDecember 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 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