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:0884.514.294
Status:Stopped
Since December 15, 2023
Legal situation: Closure of liquidation
Since December 15, 2023
Start date:October 24, 2006
Name:DE LOOF KERAPLINT
Name in Dutch, since October 9, 2006
Registered seat's address: Diksmuidestraat(STA) 142
8840 Staden
Since February 10, 2022
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 company
Since July 2, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Loof ,  Geert  Since July 2, 2021
Director Lamote ,  Anne-Marie  Since July 2, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since November 27, 2006
 
Tiling contractor
Since November 27, 2006
 
Knowledge of basic management
Since November 27, 2006
 
 
 

Characteristics

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

Authorisations

No data included in CBE.
 
 

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

VAT 2008  23.310  -  Manufacture of ceramic tiles and flags
Since January 1, 2008
VAT 2008  23.200  -  Manufacture of refractory products
Since January 1, 2008
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since May 20, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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