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:0866.147.642
Status:Stopped
Since November 27, 2020
Legal situation: Closure of liquidation
Since November 27, 2020
Start date:July 5, 2004
Name:MARNY-LOCKERS
Name in Dutch, since December 17, 2012
Registered seat's address: Deken De Bostraat 65
8791 Waregem
Since September 30, 2006
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 July 5, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lefebvre ,  Johan  Since July 5, 2004
Director Vandermeulen ,  Katleen  Since October 1, 2006
Managing Director Lefebvre ,  Johan  Since June 26, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 5, 2004
 
 
 

Characteristics

Subject to VAT
Since August 1, 2004
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  46.494  -  Wholesale trade of non-electrical household goods
Since January 1, 2008
VAT 2008  46.496  -  Wholesale trade of sporting and camping goods, except cycles
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
 
 

Financial information

Capital 87.000,00 EUR
Annual assembly May
End date financial year 30 November
 
 

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