Registered entity data
In general | ||||||
Enterprise number: | 0467.215.247 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since November 5, 1999 | |||||
Start date: | November 5, 1999 | |||||
Name: | CARRE POMPWERKEN Name in Dutch, since October 22, 1999 | |||||
Registered seat's address: |
Knotwilgenweg 5
2220 Heist-op-den-Berg Since September 15, 2018 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: | No data included in CBE. | |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since March 29, 2023 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | Carré , Ronald | Since March 29, 2023 | ||||
Director | Galicia , Katrien | Since March 29, 2023 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since November 22, 1999 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since March 1, 2000 | ||||||
Subject to VAT Since December 1, 1999 | ||||||
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
77.320 -
Rental and leasing of construction and civil engineering machinery and equipment Since November 21, 2011 | ||||||
VAT 2008
43.999 -
Other specialised construction activities Since December 21, 2011 | ||||||
VAT 2008
46.630 -
Wholesale trade of mining, construction and civil engineering machinery Since December 21, 2011 | ||||||
VAT 2008
49.410 -
Freight transport by road except removal services Since December 21, 2011 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
43.999 -
Other specialised construction activities Since January 1, 2008 | ||||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
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