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:0466.019.078
Status:Active
Legal situation: Normal situation
Since May 10, 1999
Start date:May 10, 1999
Name:VDC-RETAIL
Name in Dutch, since June 29, 2018
Registered seat's address: Oude Zonnebekestraat 11
8980 Zonnebeke
Since September 22, 2003
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 April 29, 1999
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

There are 10 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since September 12, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2005
Subject to VAT
Since June 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since September 25, 2014
 
 

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

VAT 2008  68.100  -  Buying and selling of own real estate
Since February 1, 2024
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since February 1, 2024
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since February 1, 2024
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2017
 
 

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

NSSO2008  68.100 -  Buying and selling of own real estate
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.150.000,00 EUR
Annual assembly December
End date financial year 30 June
 
 

Links between entities

0453.889.427 (YVES BLANCKE)   has been absorbed by this entity  since December 19, 2006
0464.453.717 (LOWIE-INVEST)   has been absorbed by this entity  since June 12, 2013
0875.058.675 (FUM-HEUR)   has been absorbed by this entity  since April 17, 2014
0891.762.570 (Nicotan)   has been absorbed by this entity  since October 22, 2014
0464.656.427 (SELF 2000 ENERGIE)   has been absorbed by this entity  since February 23, 2015
0473.064.347 (EXPRESS REKKEM)   has been absorbed by this entity  since April 12, 2016
 
 

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