Registered entity data
In general | |||
Enterprise number: | 0822.153.390 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 11, 2010 | ||
Start date: | January 11, 2010 | ||
Name: | MULTICO Group Name in Dutch, since August 24, 2016 | ||
Registered seat's address: |
Lijsterlaan 28
box b
1770 Liedekerke Since January 11, 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 January 11, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Van Bleyenbergh , Jolien | Since July 5, 2014 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Mobile trade Since July 13, 2016 | |||
Knowledge of basic management Since July 13, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since January 11, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Authorisation for itinerant trade Since July 13, 2016 | |||
Knowledge of basic business management Since July 13, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since October 1, 2018 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since October 1, 2018 | |||
VAT 2008
43.221 -
Plumbing works Since January 11, 2010 | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since January 11, 2010 | |||
VAT 2008
45.111 -
Wholesale trade of cars and other light motor vehicles (= 3.5 tons) Since October 1, 2018 | |||
VAT 2008
45.112 -
Commission trade of cars and other light motor vehicles (= 3.5 tons) Since October 1, 2018 | |||
VAT 2008
45.201 -
General maintenance and repair of cars and other light motor vehicles (= 3.5 ton) Since October 1, 2018 |
| |||
Financial information | |||
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) |
(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, since January 1, 2020, be read as "Director".
(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