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:0438.548.678
Status:Active
Legal situation: Normal situation
Since October 2, 1989
Start date:October 2, 1989
Name:VANZEER
Name in Dutch, since August 31, 2006
Registered seat's address: Lichtenberglaan 2059
3800 Sint-Truiden
Since January 1, 2007
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 October 2, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0454.153.010   Since November 25, 2005
Permanent representative Noelanders ,  Kristof  (0454.153.010)   Since November 25, 2005
Managing Director 0454.153.010   Since November 26, 2005
Managing Director Vrolix ,  Yvo  Since April 20, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since January 4, 1996
 
Plasterer - cement contractor
Since January 4, 1996
 
Masonry and concrete works contractor
Since January 4, 1996
 
Tiling contractor
Since January 4, 1996
 
Glazing contractor
Since January 4, 1996
 
Sanitary facilities installer and plumbing
Since January 4, 1996
 
Individual gas heating appliance installer
Since January 4, 1996
 
Contractor zinc works and metal roofs
Since January 4, 1996
 
Contractor construction non-metal roofs
Since January 4, 1996
 
Contractor weatherproofing of structures
Since January 4, 1996
 
Demolition works contractor
Since January 4, 1996
 
Knowledge of basic management
Since January 24, 2014
 
Structural works
Since January 24, 2014
 
Ceiling installation, cement works, screeds
Since January 24, 2014
 
Tiling, marble, natural stone
Since January 24, 2014
 
Roofs, weatherproofing
Since January 24, 2014
 
Joinery (installation/repair) and glazing
Since January 24, 2014
 
General carpentry
Since January 24, 2014
 
Finishing works (paint and wallpaper)
Since November 4, 2008
 
Installation (heating, air conditioning, sanitary, gas)
Since January 24, 2014
 
Electrotechnical services
Since January 24, 2014
 
General contractor
Since January 24, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1990
Subject to VAT
Since February 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 24, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since January 24, 2014
Sectoral professional competence of general carpenter
Since January 24, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since January 24, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 24, 2014
Professional competence of general building contractor
Since January 24, 2014
Professional competence for roofing and waterproofing works
Since January 24, 2014
Professional competence for electrotechnics
Since January 24, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 24, 2014
Knowledge of basic business management
Since January 24, 2014
License as a contractor
 
 

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

VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
 

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

NSSO2008  43.341 -  Painting of buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 80.565,40 EUR
Annual assembly December
End date financial year 31 July
 
 

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