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:0428.160.473
Status:Active
Legal situation: Normal situation
Since December 20, 1985
Start date:December 20, 1985
Name:VAN DEN BOSSCHE
Name in Dutch, since December 20, 1985
Registered seat's address: Ninoofsesteenweg 142
1750 Lennik
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 March 31, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van den Bossche ,  Anja  Since June 3, 2009
Director Vander Elst ,  Marc  Since June 3, 2009
Managing Director Van den Bossche ,  Anja  Since June 3, 2009
Managing Director Vander Elst ,  Marc  Since June 3, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1986
Subject to VAT
Since February 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.620  -  Wholesale trade of machine tools
Since January 1, 2008
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  46.610 -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 285.963,00 EUR
Annual assembly May
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)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