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:0876.783.394
Status:Stopped
Since February 13, 2024
Legal situation: Closing of bankruptcy procedure
Since February 13, 2024
Start date:October 19, 2005
Name:PROJECTONTWIKKELING & STEDELIJKHEID
Name in Dutch, since October 14, 2005
Abbreviation: P & S
Name in Dutch, since October 14, 2005
Registered seat's address: Vinçottestraat 76   box 0.03
2140 Antwerpen
Since May 26, 2018
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 (1)
Since October 14, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Aerts ,  Yves  Since October 14, 2005
Curator (designated by court) Vereecke ,  Valère  Since August 4, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 29, 2005
 
 
 

Characteristics

Subject to VAT
Since December 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearOctober 14, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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 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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "February 13, 2024".

(3)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