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:0461.132.357
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 15, 2021
Start date:July 11, 1997
Name:VORMEZEELE
Name in Dutch, since July 7, 1997
Registered seat's address: Groeneweg 17
9320 Aalst
Since May 1, 2021

Ex officio striked off address since January 26, 2023(1)
Phone number:
092531533 Since July 7, 1997(2)
Fax:
092530955 Since July 7, 1997(2)
Email address:
lies@vormezeele.beSince July 7, 1997(2)
Web Address:
www.vormezeele.be Since July 7, 1997(2)
Entity type: Legal person
Legal form: Private limited liability company (3)
Since July 7, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Delveaux ,  Thierry  (0464.501.128)   Since December 22, 2006
Manager (4)0464.501.128   Since December 22, 2006
Curator (designated by court) Van Eeghem ,  Serge  Since June 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 25, 2011
Dispensation
Since August 25, 2011
Structural works
Since August 25, 2011
Dispensation
Since August 25, 2011
General contractor
Since August 25, 2011
Dispensation
Since August 25, 2011
 
 

Characteristics

Subject to VAT
Since October 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since January 1, 2008
 
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(3)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".

(4)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".

(5)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