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:0899.019.358
Status:Active
Legal situation: Normal situation
Since July 1, 2008
Start date:July 1, 2008
Name:CNV PROJECTS
Name in Dutch, since July 1, 2008
Registered seat's address: Gullegemstraat 141
8560 Wevelgem
Since March 6, 2020
Phone number:
0472708957 Since March 6, 2020
0494317573 Since March 6, 2020
Fax:
056419078 Since March 6, 2020
Email address:
info@cnvprojects.beSince March 6, 2020
Web Address:
www.cnvprojects.be Since March 6, 2020
Entity type: Legal person
Legal form: Private limited liability company (1)
Since July 1, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van Landuyt ,  Carl  Since July 1, 2008
Manager (2) Van Landuyt ,  Nicolas  Since July 1, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 24, 2008
 
Motorised vehicles - inter-sectoral professional competence
Since July 24, 2008
 
Vehicles up to 3.5 tonnes
Since July 24, 2008
 
Ceiling installation, cement works, screeds
Since July 24, 2008
 
Joinery (installation/repair) and glazing
Since July 26, 2018
 
General carpentry
Since July 26, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since May 27, 2009
Subject to VAT
Since July 15, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 26, 2018
Sectoral professional competence of general carpenter
Since July 26, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.320  -  Joinery works
Since July 15, 2008
VAT 2008  43.310  -  Plastering works
Since July 15, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.310 -  Plastering works
Since May 27, 2009
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 3, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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