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:0400.942.867
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:EVERAERTS
Name in Dutch, since October 15, 2010
Registered seat's address: Kapelstraat 9
3560 Lummen
Since October 1, 1990
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: Public limited company
Since January 1, 1968
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Everaerts ,  Pieter-Jan  Since June 21, 2022
Director Everaerts ,  Yves  Since January 1, 2003
Managing Director Everaerts ,  Yves  Since October 19, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since December 8, 1994
 
Electrician installation
Since December 8, 1994
 
Knowledge of basic management
Since December 8, 1994
 
Retailer
Since December 8, 1994
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1964
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  23.630  -  Manufacture of ready-mixed concrete
Since March 16, 2017
 
 

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

NSSO2008  23.630 -  Manufacture of ready-mixed concrete
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 621.973,38 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0468.109.033 (EMIX)   has been absorbed by this entity  since October 15, 2010
0860.109.589 (P.M.E.)   has been absorbed by this entity  since September 4, 2018
 
 

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