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:0453.052.554
Status:Active
Legal situation: Normal situation
Since July 5, 1994
Start date:July 5, 1994
Name:CREYAN
Name in Dutch, since July 5, 1994
Registered seat's address: Legen Heirweg 10
9890 Gavere
Since September 12, 2019
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 July 5, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Creyf ,  Jordy  Since July 5, 2017
Director Creyf ,  Marnix  Since July 5, 1994
Managing Director Creyf ,  Marnix  Since July 5, 1994
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since January 9, 1995
 
 
 

Characteristics

Subject to VAT
Since August 1, 1994
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  43.390  -  Other finishing work
Since December 20, 2019
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 20, 2019
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since December 20, 2019
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since December 20, 2019
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since December 20, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.500.000,00 BEF
Annual assembly December
End date financial year 30 June
 
 

Links between entities

0829.950.905 (DESLOOVER VASTGOED & PARTNERS)   has been absorbed by this entity  since December 20, 2019
 
 

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