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:0821.484.981
Status:Active
Legal situation: Normal situation
Since December 14, 2009
Start date:December 14, 2009
Name:PneumaticScaleAngelus of Belgium
Name in Dutch, since December 14, 2009
Abbreviation: PSA Belgium
Name in Dutch, since December 14, 2009
Registered seat's address: Z. 3 Doornveld 80/6
1731 Asse
Since November 1, 2023
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 (1)
Since December 14, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director COONROD ,  Gregory  Since September 30, 2020
Manager (2) MORGAN ,  WILLIAM  Since December 14, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since January 18, 2010
Dispensation
Since January 18, 2010
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2010
Subject to VAT
Since December 14, 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(3)

VAT 2008  28.291  -  Manufacture of packing machines
Since December 14, 2009
VAT 2008  28.950  -  Manufacture of machinery for paper and paperboard production
Since December 14, 2009
VAT 2008  33.120  -  Repair services of machines
Since December 14, 2009
VAT 2008  46.692  -  Wholesale trade of packaging machines and weighing machines
Since December 14, 2009
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  46.692 -  Wholesale trade of packaging machines and weighing machines
Since January 1, 2010
 
 

Financial information

Annual assembly January
End date financial year 30 September
Start date exceptional fiscal yearDecember 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)
Employers' repertory

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

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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