Registered entity data
In general | |||
Enterprise number: | 0878.660.345 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 10, 2006 | ||
Start date: | January 10, 2006 | ||
Name: | THE CREW FACTORY Name in Dutch, since January 10, 2006 | ||
Registered seat's address: |
Oude Heidestraat 83
3740 Bilzen Since March 1, 2015 | ||
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 with a social objective
(1) Since January 10, 2006 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Vanacken , Jasper | Since January 1, 2012 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 29, 2010 | |||
Electrotechnical services Since April 29, 2010 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since March 6, 2006 | |||
Subject to VAT Since February 1, 2006 | |||
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
90.023 -
Specialised services in sound, image and lighting Since January 1, 2008 | |||
VAT 2008
42.220 -
Construction of electricity and telecommunications networks Since May 11, 2010 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since May 11, 2010 | |||
VAT 2008
43.212 -
Electrotechnical installation work other than buildings Since May 11, 2010 | |||
VAT 2008
53.200 -
Other postal and courier activities Since May 11, 2010 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
90.022 -
Design and production of décors Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 12, 2005 | ||
End date exceptional fiscal year | December 31, 2006 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company with a social objective" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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