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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0650.738.851
Status:Stopped
Since March 30, 2023
Legal situation: Merger by acquisition
Since March 30, 2023
Start date:March 24, 2016
Name:V2S Stabiliteit
Name in Dutch, since March 24, 2016
Registered seat's address: Rue d'Arenberg 13   box 1
1000 Bruxelles
Since November 16, 2022
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 company
Since July 10, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0405.647.664   Since November 16, 2022
Director 0723.418.575   Since November 16, 2022
Permanent representative Malcorps ,  Erwin  (0405.647.664)   Since November 16, 2022
Permanent representative Stalnacke ,  Johan  (0723.418.575)   Since November 16, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 14, 2016
 
Ceiling installation, cement works, screeds
Since April 14, 2016
 
Joinery (installation/repair) and glazing
Since April 14, 2016
 
General carpentry
Since April 14, 2016
 
General contractor
Since April 14, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since April 4, 2016
Subject to VAT
Since April 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 14, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since April 14, 2016
Sectoral professional competence of general carpenter
Since April 14, 2016
Professional competence of general building contractor
Since April 14, 2016
Knowledge of basic business management
Since April 14, 2016
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since April 1, 2016
VAT 2008  43.999  -  Other specialised construction activities
Since April 1, 2016
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since April 4, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 24, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

0881.164.628 (V2S)   has been absorbed by this entity  since July 10, 2019
This entity  is absorbed by   0405.647.664 (SWECO BELGIUM)   since March 30, 2023
 
 

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