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:0831.093.327
Status:Active
Legal situation: Normal situation
Since November 12, 2010
Start date:November 12, 2010
Name:E.V.A.A.
Name in Dutch, since November 12, 2010
Registered seat's address: Nijverheidslaan 1560
3660 Oudsbergen
Since January 1, 2019
Phone number:
089/430013 Since June 4, 2013(1)
Fax: No data included in CBE.
Email address:
info@evaa.beSince June 4, 2013(1)
Web Address:
www.evaa.be Since June 4, 2013(1)
Entity type: Legal person
Legal form: Private limited company
Since July 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0679.884.579   Since July 18, 2023
Director Frère ,  Bernard  Since July 18, 2023
Permanent representative Frère ,  Bernard  (0679.884.579)   Since July 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 17, 2010
Dispensation
Since November 17, 2010
 
 

Characteristics

Employer National Social Security Office
Since November 16, 2010
Subject to VAT
Since November 12, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since November 12, 2010
VAT 2008  52.290  -  Other transportation support activities
Since November 12, 2010
VAT 2008  53.200  -  Other postal and courier activities
Since November 12, 2010
VAT 2008  68.100  -  Buying and selling of own real estate
Since November 12, 2010
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since November 12, 2010
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since November 12, 2010
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since November 16, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 12, 2010
End date exceptional fiscal yearDecember 31, 2011
 
 

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)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