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:0407.654.277
Status:Active
Legal situation: Normal situation
Since December 5, 1970
Start date:December 5, 1970
Name:Combi 2000
Name in Dutch, since October 31, 1979
Registered seat's address: Van Naemenstraat 19   box D
9100 Sint-Niklaas
Since August 25, 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: Public limited company
Since December 5, 1970
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Fierens ,  Paul  Since June 6, 2023
Director van Gijzen ,  Frans  Since June 6, 2023
Managing Director Fierens ,  Paul  Since June 6, 2023
Managing Director van Gijzen ,  Frans  Since June 6, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1971
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(1)

VAT 2008  46.732  -  Wholesale trade of wood
Since January 1, 2008
VAT 2008  46.620  -  Wholesale trade of machine tools
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  47.521 -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 380.920,00 EUR
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)
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