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:0863.577.340
Status:Active
Legal situation: Normal situation
Since February 20, 2004
Start date:February 20, 2004
Name:Knokke Building Company
Name in Dutch, since February 20, 2024
Registered seat's address: 't Walletje 93
8300 Knokke-Heist
Since January 17, 2012
Phone number:
050/674684 Since January 17, 2012(1)
Fax:
050/674683 Since January 17, 2012(1)
Email address:
vmc.construct.bvba@synet.beSince January 17, 2012(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since February 20, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Middelem ,  Christophe  Since February 20, 2024
Manager (2) Van Middelem ,  Christophe  Since February 20, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 20, 2004
 
General carpentry
Since January 10, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2012
Subject to VAT
Since April 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of general carpenter
Since January 10, 2018
 
 

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

VAT 2008  43.320  -  Joinery works
Since January 1, 2018
VAT 2008  64.200  -  Activities of holding companies
Since July 1, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2018
 
 

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

NSSO2008  41.101 -  Residential property development
Since July 1, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearFebruary 20, 2004
End date exceptional fiscal yearJune 30, 2005
 
 

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)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