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:0829.403.547
Status:Active
Legal situation: Normal situation
Since September 20, 2010
Start date:September 20, 2010
Name:puntaandelijn
Name in Dutch, since September 20, 2010
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since January 29, 2024
Registered seat's address: Hunselstraat 87   box C
1750 Lennik
Since September 20, 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: Private limited liability company (2)
Since September 20, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) De Maseneire ,  Frank  Since September 20, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 23, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2016
Subject to VAT
Since September 22, 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(4)

VAT 2008  74.300  -  Translation and interpretation activities
Since September 22, 2010
VAT 2008  70.210  -  Public relations and communication activities
Since September 22, 2010
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 22, 2010
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since September 22, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 22, 2010
VAT 2008  85.599  -  Other forms of education
Since September 22, 2010
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  74.300 -  Translation and interpretation activities
Since November 1, 2016
 
 

Financial information

Annual assembly December
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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

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

(3)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".

(4)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