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: | 0844.246.230 | ||
Status: | Stopped Since December 20, 2023 | ||
Legal situation: | Closure of liquidation Since December 20, 2023 | ||
Start date: | March 7, 2012 | ||
Name: | Inter-pro Name in Dutch, since October 27, 2017 | ||
Registered seat's address: |
Rauwelkoven 87
box P
2440 Geel Since December 1, 2019 Ex officio striked off address since May 8, 2023(1) | ||
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 March 27, 2023 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
No data included in CBE. | |||
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since March 26, 2018 | |||
Sectoral professional competence of general carpenter Since March 26, 2018 | |||
Knowledge of basic business management Since April 1, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
43.320 -
Joinery works Since October 27, 2017 | |||
VAT 2008
01.490 -
Raising of other animals Since January 12, 2016 | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since October 27, 2017 | |||
VAT 2008
66.220 -
Activities of insurance agents and brokers Since January 12, 2016 | |||
VAT 2008
77.110 -
Rental and leasing of cars and light motor vehicles (< 3.5 tons) Since January 12, 2016 |
| |||
Financial information | |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)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