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:0400.754.114
Status:Active
Legal situation: Normal situation
Since March 21, 1962
Start date:March 21, 1962
Name:Van Buggenhout
Name in Dutch, since March 21, 1962
Registered seat's address: Vinnekenstraat 22
1880 Kapelle-op-den-Bos
Since June 14, 1997
Phone number:
015/71.23.66 Since June 14, 1997(1)
Fax:
015/71.20.90 Since June 14, 1997(1)
Email address:
info@vanbuggenhout-bvba.beSince June 14, 1997(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Buggenhout ,  Johan  Since December 15, 2023
Director Van Buggenhout ,  Peter  Since December 15, 2023
Director Van Buggenhout ,  Tim  Since December 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since October 4, 2004
 
Central heating installer
Since October 4, 2004
 
Plasterer - cement contractor
Since October 4, 2004
 
Masonry and concrete works contractor
Since October 4, 2004
 
Electrician installation
Since October 4, 2004
 
Sanitary facilities installer and plumbing
Since October 4, 2004
 
Individual gas heating appliance installer
Since October 4, 2004
 
Contractor zinc works and metal roofs
Since October 4, 2004
 
Contractor construction non-metal roofs
Since October 4, 2004
 
Manufacturer - installer neon signs
Since October 4, 2004
 
Contractor weatherproofing of structures
Since October 4, 2004
 
Demolition works contractor
Since October 4, 2004
 
Knowledge of basic management
Since February 2, 2010
 
Tiling, marble, natural stone
Since February 2, 2010
 
General contractor
Since February 2, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since January 28, 1985
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
End date financial year 31 December
 
 

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