Registered entity data
In general | ||||||
Enterprise number: | 0810.252.183 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since March 6, 2009 | |||||
Start date: | March 6, 2009 | |||||
Name: | MUYLLE-GADEYNE Name in Dutch, since February 26, 2009 | |||||
Registered seat's address: |
Klijtstraat 20
8940 Wervik Since June 7, 2010 | |||||
Phone number: |
| |||||
Fax: |
| |||||
Email address: |
| |||||
Web Address: | No data included in CBE. | |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited liability company
(2) Since February 26, 2009 | |||||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Permanent representative | Muylle , Nick (0825.961.631) | Since May 18, 2010 | ||||
Manager (3) | 0825.961.631 | Since May 18, 2010 | ||||
Manager (3) | Gadeyne , Gino | Since February 26, 2009 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since April 8, 2009 | ||||||
Structural works Since April 8, 2009 | ||||||
Tiling, marble, natural stone Since April 8, 2009 | ||||||
General contractor Since March 26, 2018 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since October 3, 2011 | ||||||
Subject to VAT Since March 6, 2009 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Professional competence of general building contractor Since March 26, 2018 | ||||||
License as a contractor
| ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(4) | ||||||
VAT 2008
43.331 -
Tiling of floors and walls Since March 6, 2009 | ||||||
VAT 2008
43.995 -
Building restoration works Since March 6, 2009 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(4) | ||||||
NSSO2008
41.201 -
General construction of residential buildings Since October 3, 2011 |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
| |||
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(2)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)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