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:0838.455.627
Status:Active
Legal situation: Normal situation
Since August 8, 2011
Start date:August 8, 2011
Name:THE CLEANER
Name in Dutch, since August 8, 2011
Registered seat's address: Bouwelsesteenweg 303
2560 Nijlen
Since December 1, 2018
Phone number:
0496.21.32.40 Since August 8, 2011(1)
Fax: No data included in CBE.
Email address:
info@bakske.comSince August 8, 2011(1)
Web Address:
www.bakske.com Since August 8, 2011(1)
Entity type: Legal person
Legal form: Public limited company
Since August 8, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Nicolay ,  Bram  Since August 8, 2011
Director Verhaegen ,  Jitse  Since April 8, 2021
Managing Director Nicolay ,  Bram  Since March 4, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 16, 2011
 
Ceiling installation, cement works, screeds
Since August 16, 2011
 
General carpentry
Since August 16, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2022
Subject to VAT
Since August 10, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since August 16, 2011
Sectoral professional competence of general carpenter
Since August 16, 2011
Knowledge of basic business management
Since August 16, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.120  -  Site preparation works
Since August 10, 2011
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since August 10, 2011
VAT 2008  43.390  -  Other finishing work
Since August 10, 2011
VAT 2008  43.992  -  Restoration of façades
Since August 10, 2011
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since August 10, 2011
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since August 10, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  38.110 -  Collection of non-hazardous waste
Since January 1, 2022
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly February
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)
Employers' repertory

(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)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