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:0427.339.240
Status:Active
Legal situation: Normal situation
Since October 1, 1984
Start date:October 1, 1984
Name:TRANSPORTS VAN DAMME - CLAUS
Name in French, since December 13, 1991
Registered seat's address: Rue Longchamps 57
1474 Genappe
Since July 11, 2000
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: Public limited company
Since December 13, 1991
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Valenduc ,  Florence  Since April 24, 2019
Director Van Damme ,  Dominique  Since June 2, 2003
Director Van Damme ,  Paul  Since June 2, 2003
Managing Director Van Damme ,  Dominique  Since April 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 30, 2022
Dispensation
Since December 30, 2022
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1992
Subject to VAT
Since January 1, 1986
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  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 186.000,00 EUR
Annual assembly May
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)
Employers' repertory

(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