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:0825.544.036
Status:Active
Legal situation: Normal situation
Since April 29, 2010
Start date:April 29, 2010
Name:PERCON
Name in Dutch, since April 29, 2010
Registered seat's address: Klinkaardstraat 164
2950 Kapellen
Since October 10, 2020
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 company
Since September 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jaspers ,  Elien  Since September 18, 2023
Director Jaspers ,  Eric  Since September 18, 2023
Director Jaspers ,  Yannick  Since September 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 20, 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  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since August 1, 2019
VAT 2008  01.610  -  Support activities for crop production
Since June 15, 2020
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since August 1, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since June 15, 2020
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since August 1, 2019
VAT 2008  49.410  -  Freight transport by road except removal services
Since June 15, 2020
VAT 2008  52.290  -  Other transportation support activities
Since June 15, 2020
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since June 15, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 3, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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