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:0416.312.122
Status:Active
Legal situation: Normal situation
Since July 9, 1976
Start date:July 9, 1976
Name:WOONBUREAU
Name in Dutch, since March 30, 1995
Registered seat's address: Pr. Thuysbaertlaan 12   box 0001
9160 Lokeren
Since July 18, 2012
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 26, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0828.578.948   Since July 3, 2020
Permanent representative Van Buynder ,  Filip  (0828.578.948)   Since July 3, 2020
Managing Director 0828.578.948   Since October 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since June 19, 2013
 
Ceiling installation, cement works, screeds
Since June 19, 2013
 
General contractor
Since June 19, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1992
Subject to VAT
Since September 1, 1976
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 19, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 19, 2013
Professional competence of general building contractor
Since June 19, 2013
 
 

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

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since October 3, 2022
VAT 2008  41.201  -  General construction of residential buildings
Since May 15, 2013
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since October 3, 2022
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since February 1, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 3, 2022
VAT 2008  81.100  -  Combined facilities support activities
Since February 1, 2016
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

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