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:0812.013.724
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 28, 2018
Start date:June 2, 2009
Name:Mariën & C°
Name in Dutch, since May 14, 2009
Registered seat's address: Corluylei 22
2150 Borsbeek
Since January 1, 2017

Ex officio striked off address since February 23, 2018(1)
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 liability company (2)
Since May 14, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Marien ,  Tom  Since May 14, 2009
Curator (designated by court) Hellenbosch ,  Herman  Since June 20, 2023
Curator (designated by court) Van Ingelghem ,  Daniël  Since June 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 12, 2009
 
 
 

Characteristics

Subject to VAT
Since July 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.299  -  Other installation works n.e.c.
Since July 1, 2009
VAT 2008  16.100  -  Sawmilling and planing of wood
Since July 1, 2009
VAT 2008  43.120  -  Site preparation works
Since July 1, 2009
VAT 2008  43.994  -  Masonry and repointing
Since July 1, 2009
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMay 14, 2009
End date exceptional fiscal yearSeptember 30, 2010
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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