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:0866.231.576
Status:Stopped
Since November 28, 2022
Legal situation: Closing of bankruptcy procedure
Since November 28, 2022
Start date:July 8, 2004
Name:DUIN & POLDER
Name in Dutch, since July 8, 2004
Registered seat's address: Gistelsesteenweg 1 D   box 2.3
8400 Oostende
Since June 1, 2017
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: Cooperative society with limited liability (1)
Since July 8, 2004
Number of establishment units (EU): 0
 
 

Functions

Director 0861.623.284   Since July 8, 2004
Director Desaever ,  Koenraad  Since June 1, 2017
Permanent representative Mommens ,  Marlyse  (0861.623.284)   Since July 8, 2004
Curator (designated by court) Content ,  Patrick  Since October 28, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2004
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since February 16, 2017
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since February 16, 2017
VAT 2008  56.101  -  Full-service catering
Since January 1, 2008
VAT 2008  56.301  -  Cafés and bars
Since February 16, 2017
VAT 2008  56.302  -  Nightclubs, dance halls and the like
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 16, 2017
VAT 2008  95.230  -  Repair of footwear and leather goods
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
 

Financial information

Capital 18.600,00 EUR
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)

(1)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(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