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:0883.073.845
Status:Active
Legal situation: Normal situation
Since August 17, 2006
Start date:August 17, 2006
Name:VT-INVEST
Name in Dutch, since August 17, 2006
Registered seat's address: Knokkebaan 25   box 2A
9880 Aalter
Since January 1, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
boekhouding@vantornhaut.beSince October 1, 2022
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since March 31, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0450.670.908   Since April 30, 2021
Permanent representative Legroe ,  Pascal  (0450.670.908)   Since April 30, 2021
Manager (2) Van Tornhaut ,  Dirk  Since August 17, 2006
Manager (2) Van Tornhaut ,  Lorenzo  Since January 1, 2019
Manager (2) Van Tornhaut ,  Rita  Since August 17, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 19, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since August 20, 2007
Subject to VAT
Since August 21, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since April 3, 2017
VAT 2008  64.200  -  Activities of holding companies
Since April 3, 2017
VAT 2008  66.110  -  Administration of financial markets
Since April 3, 2017
VAT 2008  68.100  -  Buying and selling of own real estate
Since March 9, 2011
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since April 3, 2017
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since April 3, 2014
 
 

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

NSSO2008  70.100 -  Activities of head offices
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

0463.811.636 (Pool House)   has been absorbed by this entity  since July 22, 2013
 
 

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