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:0885.113.815
Status:Stopped
Since September 13, 2022
Legal situation: Closure of liquidation
Since September 13, 2022
Start date:November 21, 2006
Name:VAN DE POEL PATRICK
Name in Dutch, since November 16, 2006
Registered seat's address: Waterpoel 11
2200 Herentals
Since January 1, 2018
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 16, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van de Poel ,  Patrick  Since November 16, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Contractor construction non-metal roofs
Since January 4, 2007
 
Knowledge of basic management
Since January 4, 2007
 
Roofs, weatherproofing
Since March 12, 2008
 
 
 

Characteristics

Subject to VAT
Since January 1, 2007
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  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since February 26, 2013
VAT 2008  25.720  -  Manufacture of locks and hinges
Since April 9, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.991  -  Waterproofing of walls
Since April 9, 2008
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearNovember 21, 2006
End date exceptional fiscal yearSeptember 30, 2007
 
 

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 "September 13, 2022".

(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