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:0418.489.573
Status:Active
Legal situation: Normal situation
Since April 11, 1978
Start date:April 11, 1978
Name:GROEP VAN CALSTER
Name in Dutch, since February 20, 1993
Trade Name:bouwbedrijf van Calster, villabouw van Calster, van Calster Bouwprojecten
Name in Dutch, since January 28, 2021
Registered seat's address: Waterlaatstraat 37
2970 Schilde
Since May 1, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@vancalster.beSince January 28, 2021
Web Address:
www.vancalster.be Since January 28, 2021
Entity type: Legal person
Legal form: Public limited company
Since February 20, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director van de Graaf ,  Allan  Since January 28, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 9, 2016
 
Structural works
Since June 21, 2016
 
Ceiling installation, cement works, screeds
Since June 21, 2016
 
 
 

Characteristics

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

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 21, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 21, 2016
Knowledge of basic business management
Since May 9, 2016
 
 

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

VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 28, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 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