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:0478.616.806
Status:Active
Legal situation: Normal situation
Since October 21, 2002
Start date:October 21, 2002
Name:CREATIVE WORK
Name in French, since October 15, 2002
Registered seat's address: Drève Richelle 161P   box 31
1410 Waterloo
Since July 15, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
bruno.ramioulle@creativework.beSince April 15, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since November 21, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ramioulle ,  Bruno  Since November 21, 2023
Director Vandervlies ,  Valérie  Since November 21, 2023
Manager (2) Ramioulle ,  Bruno  Since October 15, 2002
Manager (2) Vandervlies ,  Valérie  Since August 15, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 30, 2002
 
 
 

Characteristics

Subject to VAT
Since November 1, 2002
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  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  74.101  -  Creating templates for personal and household goods
Since January 1, 2008
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since July 1, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)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.

(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