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:0889.323.714
Status:Active
Legal situation: Normal situation
Since April 20, 2007
Start date:April 20, 2007
Name:VIBE TRADING COMPANY
Name in Dutch, since April 20, 2007
Abbreviation: VIBETRA
Name in Dutch, since April 20, 2007
Registered seat's address: Blauwe-Keistraat 3
3670 Oudsbergen
Since January 1, 2019
Phone number:
089/205509 Since April 20, 2007(1)
Fax:
089/205509 Since April 20, 2007(1)
Email address:
info@vibetra.beSince April 20, 2007(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 20, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Pareyn ,  Patrick  Since April 20, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 14, 2007
 
Tiling, marble, natural stone
Since July 8, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since January 9, 2012
Subject to VAT
Since June 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since July 8, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.130  -  Commission trade of timber and building materials
Since January 1, 2008
VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since December 28, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  43.331 -  Tiling of floors and walls
Since January 9, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 9, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

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