Registered entity data
In general | |||
Enterprise number: | 0877.296.011 | ||
Status: | Active | ||
Legal situation: | Normal situation Since November 14, 2005 | ||
Start date: | November 14, 2005 | ||
Name: | ZWEMBAD BVBA Name in Dutch, since November 14, 2005 | ||
Registered seat's address: |
Balkenstraat 60
3071 Kortenberg Since November 14, 2005 | ||
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 November 14, 2005 | ||
Number of establishment units (EU): | 5
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Peemans , Rudi | Since November 14, 2005 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 2, 2006 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since May 19, 2014 | |||
Subject to VAT Since January 1, 2006 | |||
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
43.390 -
Other finishing work Since January 1, 2008 | |||
VAT 2008
46.520 -
Wholesale trade of electronic and telecommunications equipment and parts Since January 1, 2008 | |||
VAT 2008
46.900 -
Non-specialised wholesale trade Since January 1, 2008 | |||
VAT 2008
47.789 -
Other retail trade of new goods in specialised stores n.e.c. Since January 1, 2008 | |||
VAT 2008
70.210 -
Public relations and communication activities Since January 1, 2008 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
47.529 -
Retail trade of other building materials in specialised stores Since May 19, 2014 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | November 14, 2005 | ||
End date exceptional fiscal year | December 31, 2006 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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