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:0664.664.883
Status:Active
Legal situation: Normal situation
Since October 14, 2016
Start date:October 14, 2016
Name:GROND- EN AFBRAAKWERKEN STEURS
Name in Dutch, since April 17, 2023
Registered seat's address: Vildersweg(WIE) 25
2222 Heist-op-den-Berg
Since October 14, 2016
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 company
Since April 17, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Steurs ,  Ivan  Since April 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 24, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since November 14, 2016
Subject to VAT
Since October 14, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 24, 2016
 
 

Version of the Nacebel codes for the VAT activities 2025(1)

VAT 2025  77.310  -  Rental and leasing of agricultural machinery and equipment
Since January 1, 2025
VAT 2025  39.000  -  Remediation activities and other waste management service activities
Since January 1, 2025
VAT 2025  01.610  -  Support activities for crop production
Since January 1, 2025
VAT 2025  81.300  -  Landscape service activities
Since January 1, 2025
VAT 2025  42.110  -  Construction of roads and motorways
Since January 1, 2025
VAT 2025  43.120  -  Site preparation
Since January 1, 2025
 
 

Version of the Nacebel codes for the NSSO activities 2025(1)

NSSO2025  43.110  -  Demolition
Since January 1, 2025
 
Show the NACE-BEL codes activities version 2008.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearOctober 14, 2016
End date exceptional fiscal yearSeptember 30, 2018
 
 

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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.

(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".


To top   Back