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:0821.626.325
Status:Active
Legal situation: Normal situation
Since November 25, 2009
Start date:November 25, 2009
Name:H & A
Name in Dutch, since November 25, 2009
Registered seat's address: Venlosesteenweg 27
3680 Maaseik
Since November 25, 2009
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 13, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Groenen ,  Alain  (0838.017.543)   Since August 1, 2017
Manager (2)0838.017.543   Since August 1, 2017
Manager (2) Van Geldorp ,  Henriëtte  Since November 25, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 6, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since March 21, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since March 10, 2014
Subject to VAT
Since February 1, 2010
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  82.990  -  Other business support service activities n.e.c.
Since February 1, 2010
VAT 2008  46.736  -  Wholesale trade of sanitary equipment
Since February 1, 2010
VAT 2008  96.031  -  Funeral services
Since February 1, 2010
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since March 10, 2014
 
 

Financial information

Annual assembly February
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2010
End date exceptional fiscal yearDecember 31, 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