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:0863.106.196
Status:Active
Legal situation: Normal situation
Since January 30, 2004
Start date:January 30, 2004
Name:H & N Holding
Name in Dutch, since January 23, 2004
Registered seat's address: Gerheide 150
2490 Balen
Since September 30, 2019
Phone number:
+32/14859090 Since January 1, 2005(1)
+32/492273699 Since January 1, 2005(1)
Fax: No data included in CBE.
Email address:
eric.hufkens@hn-holding.beSince January 1, 2005(1)
Web Address:
www.hn-holding.be Since January 1, 2005(1)
Entity type: Legal person
Legal form: Public limited company
Since January 23, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Vos ,  Lizy  Since June 2, 2017
Director Hufkens ,  Eric  Since June 1, 2009
Managing Director Hufkens ,  Eric  Since June 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 30, 2004
 
 
 

Characteristics

Subject to VAT
Since February 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  64.922  -  Mortgage loans
Since January 1, 2008
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 65.000,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearJanuary 30, 2004
End date exceptional fiscal yearDecember 31, 2004
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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