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:0879.746.943
Status:Stopped
Since December 22, 2023
Legal situation: Merger by acquisition
Since December 22, 2023
Start date:February 28, 2006
Name:Peripass
Name in Dutch, since December 11, 2018
Registered seat's address: Gaston Crommenlaan 4   box 9
9050 Gent
Since November 27, 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: Public limited company
Since March 28, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0462.350.302   Since December 23, 2022
Director 0715.784.576   Since December 17, 2018
Permanent representative Van Overstraeten ,  Liévin  (0462.350.302)   Since December 23, 2022
Permanent representative Naessens ,  Leander  (0715.784.576)   Since December 17, 2018
Person in charge of daily management 0715.784.576   Since January 31, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 28, 2017
 
Electrotechnical services
Since January 29, 2014
 
 
 

Characteristics

Subject to VAT
Since March 7, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since January 29, 2014
Knowledge of basic business management
Since January 29, 2014
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 13, 2011
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
VAT 2008  80.200  -  Security systems service activities
Since April 13, 2011
 
 

Financial information

Capital 2.406.773,72 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0715.784.576 (PERIPASS)   since December 22, 2023
 
 

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