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:0885.017.904
Status:Stopped
Since June 17, 2021
Legal situation: Merger by acquisition
Since June 17, 2021
Start date:November 8, 2006
Name:PAUWELS VERZEKERINGEN
Name in Dutch, since December 27, 2011
Registered seat's address: Roerdompstraat 1
8400 Oostende
Since May 27, 2015
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 November 8, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Oostvogels ,  Patrick  (0670.990.966)   Since January 21, 2019
Permanent representative Willems ,  Dominique  (0828.146.606)   Since January 21, 2019
Manager (2)0670.990.966   Since January 21, 2019
Manager (2)0828.146.606   Since January 21, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 25, 2017
 
 
 

Characteristics

Subject to VAT
Since June 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 13, 2012
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since June 1, 2015
VAT 2008  65.112  -  Activities of predominantly multi-branch insurance companies
Since June 1, 2015
VAT 2008  66.220  -  Activities of insurance agents and brokers
Since June 1, 2015
VAT 2008  66.290  -  Other activities auxiliary to insurance and pension funding
Since June 1, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 1, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0430.967.535 (PAUWELS VERZEKERINSKANTOOR)   has been absorbed by this entity  since December 27, 2011
This entity  is absorbed by   0427.534.725 (VERZEKERINGEN DECOMBEL EN DE KONINCK)   since June 17, 2021
 
 

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 "June 17, 2021".

(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