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:0687.764.048
Status:Active
Legal situation: Normal situation
Since January 10, 2018
Start date:January 10, 2018
Name:NACHTRAVEN
Name in Dutch, since January 10, 2018
Registered seat's address: Onze-Lieve-Vrouwestraat 115
2800 Mechelen
Since February 3, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.nachtraven.com Since February 3, 2022
Entity type: Legal person
Legal form: Private limited company
Since February 3, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0756.617.321   Since February 17, 2022
Director 0895.421.054   Since February 17, 2022
Permanent representative Ver Donck ,  Daan  (0756.617.321)   Since February 17, 2022
Permanent representative Bekaert ,  Ken  (0895.421.054)   Since February 17, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 2, 2018
 
Ceiling installation, cement works, screeds
Since February 2, 2018
 
Tiling, marble, natural stone
Since February 2, 2018
 
Joinery (installation/repair) and glazing
Since February 2, 2018
 
General carpentry
Since February 2, 2018
 
Finishing works (paint and wallpaper)
Since February 2, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since February 2, 2018
 
Electrotechnical services
Since February 2, 2018
 
General contractor
Since February 2, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2021
Subject to VAT
Since January 10, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 2, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since February 2, 2018
Sectoral professional competence of general carpenter
Since February 2, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since February 2, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 2, 2018
Prof. Comp. for finishing works in the construction industry
Since February 2, 2018
Professional competence for electrotechnics
Since February 2, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 2, 2018
Knowledge of basic business management
Since February 2, 2018
 
 

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

VAT 2008  71.112  -  Interior architecture
Since January 10, 2018
 
 

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

NSSO2008  71.112 -  Interior architecture
Since October 1, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 10, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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