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:0405.987.857
Status:Active
Legal situation: Normal situation
Since September 10, 1948
Start date:September 10, 1948
Name:Van der Gucht Bouw
Name in Dutch, since August 29, 1983
Registered seat's address: D'Herbouvillekaai 50
2020 Antwerpen
Since March 29, 2023
Phone number:
03/710 61 61 Since November 15, 2001(1)
Fax:
03/710 61 78 Since November 15, 2001(1)
Email address:
info@vandergucht.beSince November 15, 2001(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since August 29, 1983
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0763.945.472   Since November 2, 2022
Director 0878.142.780   Since November 2, 2022
Director Van Grinsven ,  Marcus  Since March 29, 2023
Permanent representative Peeters ,  Wendy  (0763.945.472)   Since November 2, 2022
Permanent representative Huet ,  Jef  (0878.142.780)   Since November 2, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Tiling contractor
Since March 7, 1994
 
Knowledge of basic management
Since August 25, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1948
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

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

NSSO2008  46.731 -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 250.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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