Registered entity data
In general | |||
Enterprise number: | 0824.780.409 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 6, 2010 | ||
Start date: | April 6, 2010 | ||
Name: | Dirk Goossens Alg. bouw-karweiwerken Name in Dutch, since April 6, 2010 | ||
Registered seat's address: |
Aarschotsesteenweg 196
2500 Lier Since September 1, 2013 | ||
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 liability company
(1) Since April 6, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Flebus , Barbara | Since April 19, 2010 | |
Manager (2) | Goossens , Dirk | Since April 6, 2010 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since August 13, 2010 | |||
Structural works Since November 8, 2010 | |||
Roofs, weatherproofing Since August 13, 2010 | |||
Installation (heating, air conditioning, sanitary, gas) Since August 13, 2010 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since September 13, 2010 | |||
Subject to VAT Since June 1, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since November 8, 2010 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.910 -
Roofing works Since June 1, 2010 | |||
VAT 2008
43.221 -
Plumbing works Since June 1, 2010 | |||
VAT 2008
43.390 -
Other finishing work Since June 1, 2010 | |||
VAT 2008
43.994 -
Masonry and repointing Since June 1, 2010 | |||
VAT 2008
43.999 -
Other specialised construction activities Since June 1, 2010 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
41.201 -
General construction of residential buildings Since September 13, 2010 |
| |||
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)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