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:0568.546.791
Status:Active
Legal situation: Normal situation
Since January 9, 2015
Start date:January 9, 2015
Name:RUBEN VANOVERBEKE
Name in Dutch, since January 6, 2015
Trade Name:RV SCHRIJNWERK
Name in Dutch, since September 28, 2023
Registered seat's address: Pastoor Costenoblestraat 13
8650 Houthulst
Since November 1, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@rvschrijnwerk.beSince September 28, 2023
Web Address:
www.rvschrijnwerk.be Since September 28, 2023
Entity type: Legal person
Legal form: Private limited company
Since September 28, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coolman ,  Lieselot  Since September 28, 2023
Director Vanoverbeke ,  Ruben  Since September 28, 2023
Manager (1) Vanoverbeke ,  Ruben  Since January 6, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 20, 2015
 
Roofs, weatherproofing
Since January 20, 2015
 
Joinery (installation/repair) and glazing
Since January 20, 2015
 
General carpentry
Since January 20, 2015
 
 
 

Characteristics

Subject to VAT
Since January 6, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 20, 2015
Sectoral professional competence of general carpenter
Since January 20, 2015
Professional competence for roofing and waterproofing works
Since January 20, 2015
Knowledge of basic business management
Since January 20, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.320  -  Joinery works
Since January 6, 2015
VAT 2008  43.291  -  Insulation works
Since January 6, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 8, 2015
End date exceptional fiscal yearDecember 31, 2015
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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