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:0476.965.826
Status:Stopped
Since March 31, 2022
Legal situation: Merger by acquisition
Since March 31, 2022
Start date:February 25, 2002
Name:SKRIEN
Name in Dutch, since February 19, 2002
Registered seat's address: Geetsvondelstraat 15
3120 Tremelo
Since November 18, 2002
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 February 19, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0459.369.135   Since November 26, 2013
Director Van Passel ,  Kris  Since February 19, 2002
Director Willems ,  Rita  Since June 1, 2010
Permanent representative Van Passel ,  Kris  (0459.369.135)   Since November 26, 2013
Managing Director Van Passel ,  Kris  Since February 19, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 28, 2002
 
 
 

Characteristics

Subject to VAT
Since June 1, 2003
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  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since May 14, 2018
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2018
End date exceptional fiscal yearSeptember 30, 2019
 
 

Links between entities

This entity  is absorbed by   0459.369.135 (SKRIEN)   since March 31, 2022
 
 

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)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