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.

 

Registered entity data

In general

Enterprise number:0780.935.815
Status:Active
Legal situation: Normal situation
Since January 26, 2022
Start date:January 26, 2022
Name:ADEQUA DESIGN
Name in French, since January 26, 2022
Abbreviation: ADEQUA
Name in French, since January 26, 2022
Registered seat's address: Rue Joseph Lepage 14
4250 Geer
Since January 26, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.adequa-design.be Since January 26, 2022
Entity type: Legal person
Legal form: Private limited company
Since January 26, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Pirson ,  Kevin  Since January 26, 2022
Director Schalenbourg ,  Sébastien  Since January 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 27, 2022
 
 
 

Characteristics

Employer National Social Security Office
Since April 28, 2023
Subject to VAT
Since January 26, 2022
Enterprise subject to registration
Since January 27, 2022
 
 

Authorisations

Knowledge of basic business management
Since January 27, 2022
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since January 26, 2022
VAT 2008  16.210  -  Manufacture of veneer sheets and wood-based panels
Since January 26, 2022
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 26, 2022
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since April 28, 2023
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 26, 2022
End date exceptional fiscal yearDecember 31, 2022
 
 

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)
Employers' repertory

(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