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.

 

Registered entity data

In general

Enterprise number:0895.560.121
Status:Active
Legal situation: Normal situation
Since February 7, 2008
Start date:February 7, 2008
Name:LUC GEENS
Name in Dutch, since February 1, 2008
Registered seat's address: Lerenveld 14
2547 Lint
Since August 1, 2011
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 February 1, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Buyens ,  Anna  Since February 1, 2008
Manager (2) Geens ,  Ben  Since October 1, 2018
Manager (2) Geens ,  Nick  Since October 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 16, 2008
Subject to VAT
Since March 1, 2008
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  43.910  -  Roofing works
Since August 24, 2008
VAT 2008  43.221  -  Plumbing works
Since August 24, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.910 -  Roofing works
Since April 16, 2008
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 1, 2008
End date exceptional fiscal yearDecember 31, 2008
 
 

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)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