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:0417.897.576
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 3, 2020
Start date:January 4, 1978
Name:AANNEMINGEN SCHAUBROECK
Name in Dutch, since September 30, 2015
Registered seat's address: B.A. Guilbertlaan 3
8700 Tielt
Since October 1, 1990
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 January 31, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0894.432.149   Since January 1, 2010
Director Haepers ,  Dirk  Since December 30, 1989
Permanent representative Schaubroeck ,  Carine  (0894.432.149)   Since June 1, 2012
Managing Director 0894.432.149   Since January 1, 2018
Curator (designated by court) Vander Meulen ,  Brigitte  Since December 3, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 11, 2014
Dispensation
Since March 11, 2014
Structural works
Since March 11, 2014
 
General contractor
Since March 11, 2014
 
 
 

Characteristics

Subject to VAT
Since February 1, 1978
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 11, 2014
Professional competence of general building contractor
Since March 11, 2014
 
 

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

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

Financial information

Capital 469.218,59 EUR
Annual assembly June
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)

(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