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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0429.740.979
Status:Stopped
Since March 7, 2023
Legal situation: Closing of bankruptcy procedure
Since March 7, 2023
Start date:November 10, 1986
Name:SCHILDERWERKEN VANDEKERCKHOVE
Name in Dutch, since November 10, 1986
Registered seat's address: Theodoor Sevenslaan(Kor) 92   box 21
8500 Kortrijk
Since September 24, 2018
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 24, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vandekerckhove ,  Eddy  Since June 2, 2007
Director Viaene ,  Paulette  Since June 2, 2007
Managing Director Vandekerckhove ,  Eddy  Since June 2, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Painting contractor
Since December 7, 1992
 
Contractor weatherproofing of structures
Since December 7, 1992
 
 
 

Characteristics

Subject to VAT
Since December 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  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 69.000,00 EUR
Annual assembly May
End date financial year 30 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