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: | 0445.633.935 | ||
| Status: | Stopped Since May 26, 2020 | ||
| Legal situation: | Merger by acquisition Since May 26, 2020 | ||
| Start date: | November 8, 1991 | ||
| Name: | EQUIPMA Name in Dutch, since December 14, 2011 | ||
| Registered seat's address: |
Rue des Marmousets(COM) 7
7780 Comines-Warneton Since January 1, 2019(1) | ||
| 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
(2) Since November 8, 1991 | ||
| Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Permanent representative | Baele , Dominiek (0894.108.386) | Since March 1, 2014 | |
| Manager (3) | 0894.108.386 | Since March 1, 2014 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since February 20, 2012 | |||
| Structural works Since February 20, 2012 | |||
| | |||
Characteristics | |||
| Employer National Social Security Office Since January 1, 1992 | |||
| Subject to VAT Since January 1, 1992 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| No data included in CBE. | |||
| | |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
| VAT 2008
52.100
-
Warehousing and storage, including refrigerated Since July 25, 2012 | |||
| VAT 2008
43.120
-
Site preparation works Since July 25, 2012 | |||
| VAT 2008
33.120
-
Repair services of machines Since July 25, 2012 | |||
| | |||
Version of the Nacebel codes for the NSSO activities 2008(4) | |||
| NSSO2008
41.201
-
General construction of residential buildings Since January 1, 2008 | |||
| | |||
Financial information | |||
| Annual assembly | June | ||
| End date financial year | 31 December | ||
| | |||
Links between entities | |||
| This entity
is absorbed by
0405.474.846 (Bouwondernemingen Delporte en Zonen ou Société de Construction Delporte & fils)
since May 26, 2020 | |||
| | |||
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) Employers' repertory Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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 May 26, 2020, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

