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:0826.278.761
Status:Stopped
Since April 12, 2023
Legal situation: Merger by acquisition
Since April 12, 2023
Start date:May 28, 2010
Name:Newmo Beerse
Name in Dutch, since April 11, 2022
Registered seat's address: Laageind 91
2940 Stabroek
Since March 31, 2022
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 company
Since November 24, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Aertssen ,  Gregorius  Since November 17, 2021
Director Aertssen ,  Raphaël  Since November 17, 2021
Director Aertssen ,  Yves  Since November 17, 2021
Director Mennes ,  Gert  Since November 17, 2021
Director Wesenbeek ,  Walter  Since November 17, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2010
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  77.310  -  Renting and leasing of agricultural machinery and equipment
Since July 1, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since July 1, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0404.037.563 (NEWMO)   since April 12, 2023
 
 

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