Registered entity data
In general | |||
Enterprise number: | 0463.586.754 | ||
Status: | Active | ||
Legal situation: | Normal situation Since June 17, 1998 | ||
Start date: | June 17, 1998 | ||
Name: | VAN EECKE JORIS Name in Dutch, since June 3, 1998 | ||
Registered seat's address: |
Sint-Corynstraat(Ren) 4
8647 Lo-Reninge Since June 3, 1998 | ||
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 June 3, 1998 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Pety , Anneke | Since November 22, 2005 | |
Manager (2) | Van Eecke , Joris | Since November 22, 2005 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Demolition works contractor Since August 16, 2001 | |||
Knowledge of basic management Since August 16, 2001 | |||
Structural works Since February 8, 2008 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since March 13, 2002 | |||
Subject to VAT Since September 1, 1998 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
42.990 -
Construction of other civil engineering projects n.e.c. Since July 18, 2012 | |||
VAT 2008
42.212 -
Construction of drainage systems for waste water Since July 18, 2012 | |||
VAT 2008
42.919 -
Construction of water projects, except dredging works Since July 18, 2012 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.110 -
Demolition works 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) Employers' repertory |
(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