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:0400.966.623
Status:Stopped
Since September 17, 2020
Legal situation: Closing of bankruptcy procedure
Since September 17, 2020
Start date:November 30, 1965
Name:Gebroeders Patteet
Name in Dutch, since November 30, 1965
Registered seat's address: Leuvensesteenweg 271
3390 Tielt-Winge
Since February 1, 2010
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 30, 1965
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Roover ,  Gino  Since January 19, 2007
Curator (designated by court) Mommaerts ,  Johan  Since January 31, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
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  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since November 29, 2017
VAT 2008  01.130  -  Growing of vegetables and melons, roots and tubers
Since January 1, 2008
VAT 2008  28.300  -  Manufacture of agricultural and forestry machinery
Since January 1, 2008
VAT 2008  33.120  -  Repair services of machines
Since November 29, 2017
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since November 29, 2017
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since November 29, 2017
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since November 29, 2017
 
 

Financial information

Annual assembly May
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)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 "September 17, 2020".

(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