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:0428.401.191
Status:Active
Legal situation: Normal situation
Since January 2, 1986
Start date:January 2, 1986
Name:VAN CAUTER en ZOON
Name in Dutch, since January 2, 1986
Registered seat's address: Dillaartwijk 9B
9100 Sint-Niklaas
Since August 25, 2005
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: Private limited liability company (1)
Since January 2, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van Cauter ,  David  Since December 19, 1990
 
 

Entrepreneurial skill - Travelling- Fairground operator

Contractor construction non-metal roofs
Since August 23, 1999
 
Knowledge of basic management
Since August 23, 1999
 
Joinery (installation/repair) and glazing
Since May 5, 2011
Dispensation
Since May 5, 2011
General carpentry
Since May 5, 2011
Dispensation
Since May 5, 2011
 
 

Characteristics

Subject to VAT
Since March 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(3)

VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since June 15, 2011
VAT 2008  43.390  -  Other finishing work
Since June 15, 2011
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 15, 2011
VAT 2008  71.111  -  Architectural activities
Since June 15, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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