Registered entity data
In general | |||
Enterprise number: | 0689.611.206 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since April 4, 2025 | ||
Start date: | January 31, 2018 | ||
Name: | VERBO CONCEPT Name in Dutch, since January 29, 2018 | ||
Registered seat's address: |
Bergenstraat 64
8691 Alveringem Since September 8, 2021 Ex officio striked off address since October 21, 2024(1) | ||
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 March 23, 2021 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Bourrée , Gregory | Since January 1, 2021 | |
Curator (designated by court) | Dewitte , Peter | Since April 4, 2025 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 9, 2018 | |||
Ceiling installation, cement works, screeds Since February 9, 2018 | |||
Joinery (installation/repair) and glazing Since February 9, 2018 | |||
General carpentry Since February 9, 2018 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2018 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since February 9, 2018 | |||
Prof. comp. for plastering/ cementing and floor screeding Since February 9, 2018 | |||
Sectoral professional competence of general carpenter Since February 9, 2018 | |||
Knowledge of basic business management Since February 9, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2025(2) | |||
VAT 2025
43.320
-
Joinery installation Since January 1, 2025 | |||
VAT 2025
43.343
-
Glazing Since January 1, 2025 | |||
VAT 2025
43.310
-
Plastering Since January 1, 2025 | |||
Show the NACE-BEL codes activities version 2008. |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 31, 2018 | ||
End date exceptional fiscal year | December 31, 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) |
(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)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.
(3)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