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:0721.998.615
Status:Stopped
Since January 17, 2023
Legal situation: Merger by acquisition
Since January 17, 2023
Start date:March 8, 2019
Name:Waterlogic Belgium
Name in Dutch, since March 8, 2019
Registered seat's address: Engels Plein 35   box 101
3000 Leuven
Since March 8, 2019
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 23, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Claes ,  Veerle  Since December 23, 2019
Director Jenkins ,  Huw  Since December 23, 2019
Director Taylor ,  Mark  Since December 23, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2019
Subject to VAT
Since March 8, 2019
Enterprise subject to registration
Since March 14, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  36.000  -  Water collection, treatment and supply
Since May 11, 2022
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since May 11, 2022
 
 

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

NSSO2008  47.990 -  Other retail trade not in stores, stalls or markets
Since April 1, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 6, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

Links between entities

0445.189.913 (PURE SERVICES)   has been absorbed by this entity  since December 31, 2019
This entity  is absorbed by   0457.040.640 (Culligan Belgium)   since January 17, 2023
 
 

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)
Employers' repertory

(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