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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0825.443.274
Status:Stopped
Since March 30, 2023
Legal situation: Closure of liquidation
Since March 30, 2023
Start date:April 28, 2010
Name:Aquapur
Name in Dutch, since August 29, 2012
Registered seat's address: Eddastraat 51
9042 Gent
Since April 26, 2010
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: Public limited company
Since April 26, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Peeters ,  Annick  Since April 26, 2010
Director Werkhoven ,  Daniel  Since April 26, 2010
Managing Director Peeters ,  Annick  Since April 26, 2010
Managing Director Werkhoven ,  Daniel  Since April 26, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 2, 2010
 
Electrotechnical services
Since June 2, 2010
 
 
 

Characteristics

Subject to VAT
Since June 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(1)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 14, 2016
VAT 2008  28.210  -  Manufacture of ovens, furnaces and furnace burners
Since September 11, 2012
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since June 14, 2016
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)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