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:0435.024.709
Status:Stopped
Since December 2, 2021
Legal situation: Closure of liquidation
Since December 2, 2021
Start date:August 16, 1988
Name:PLEXIVAN
Name in Dutch, since May 4, 1994
Registered seat's address: Tarwestraat 7
8470 Gistel
Since May 4, 1994
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 December 17, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Jonghe ,  Ivan  Since December 28, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 1, 1988
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  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  22.210  -  Manufacture of plastic plates, sheets, tubes and profiles
Since January 1, 2008
VAT 2008  22.220  -  Manufacture of plastic packing goods
Since January 1, 2008
VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since January 1, 2008
VAT 2008  22.290  -  Manufacture of other plastic products
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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 "December 2, 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