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:0885.057.791
Status:Active
Legal situation: Normal situation
Since November 17, 2006
Start date:November 17, 2006
Name:PROVOOST EN CIE
Name in Dutch, since November 10, 2006
Registered seat's address: Amersveldestraat 200
8610 Kortemark
Since November 10, 2006
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@provoostenciebvba.beSince March 2, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 2, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Marchand ,  Petra  Since March 2, 2021
Director Provoost ,  Johan  Since March 2, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Demolition works contractor
Since January 19, 2007
 
Knowledge of basic management
Since January 19, 2007
 
Structural works
Since February 1, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 15, 2008
Subject to VAT
Since January 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 15, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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