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:0723.655.137
Status:Active
Legal situation: Normal situation
Since March 27, 2019
Start date:March 27, 2019
Name:HSB-design
Name in Dutch, since March 27, 2019
Registered seat's address: Hoevenstraat 52
3900 Pelt
Since March 27, 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 June 15, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Braeken ,  Nicola  Since March 27, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2019
Enterprise subject to registration
Since April 5, 2019
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since March 27, 2019
VAT 2008  01.430  -  Raising of horses and other equines
Since April 1, 2021
VAT 2008  01.620  -  Support activities for animal production
Since April 1, 2021
VAT 2008  46.231  -  Wholesale trade of cattle
Since April 1, 2021
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since March 27, 2019
VAT 2008  93.110  -  Operation of sports arenas and stadiums
Since April 1, 2021
VAT 2008  93.127  -  Activities of equestrian clubs
Since April 1, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 25, 2019
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)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, since January 1, 2020, be read as "Director".

(2)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