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:0817.553.117
Status:Active
Legal situation: Normal situation
Since July 31, 2009
Start date:July 31, 2009
Name:P.PULINCKX
Name in French, since July 31, 2009
Registered seat's address: Chaussée de Tirlemont(Z.-L.) 581
1370 Jodoigne
Since July 31, 2009
Phone number:
010/81.21.38 Since July 31, 2009(1)
Fax:
010/81.17.00 Since July 31, 2009(1)
Email address:
pascal@ppulinckx.comSince July 31, 2009(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since July 31, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boesmans ,  Sylvia  Since July 31, 2009
Director Pulinckx ,  Maxime  Since July 31, 2009
Director Pulinckx ,  Olivier  Since July 31, 2009
Person in charge of daily management Pulinckx ,  Pascal  Since July 31, 2009
Managing Director Pulinckx ,  Pascal  Since July 31, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 31, 2009
 
Motorised vehicles - inter-sectoral professional competence
Since September 22, 2009
 
Vehicles up to 3.5 tonnes
Since September 22, 2009
 
Vehicles over 3.5 tonnes
Since September 22, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2009
Subject to VAT
Since August 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 31, 2009
 
 

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

VAT 2008  33.120  -  Repair services of machines
Since August 1, 2009
VAT 2008  16.100  -  Sawmilling and planing of wood
Since August 1, 2009
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since August 1, 2009
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since August 1, 2009
 
 

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

NSSO2008  46.610 -  Wholesale trade of agricultural machinery, equipment and supplies
Since September 1, 2009
 
 

Financial information

Capital 80.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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