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:0420.317.034
Status:Active
Legal situation: Normal situation
Since April 8, 1980
Start date:April 8, 1980
Name:KRAANBEDRIJF D.BUERMANS
Name in Dutch, since December 21, 2012
Registered seat's address: Hoogbuul 53
2250 Olen
Since January 3, 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: Public limited company
Since December 16, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0524.922.626   Since December 16, 2014
Director 0787.830.040   Since April 4, 2023
Permanent representative Buermans ,  Daniel  (0524.922.626)   Since December 16, 2014
Permanent representative Lagasse de Locht ,  Johannes  (0787.830.040)   Since April 4, 2023
Managing Director 0524.922.626   Since December 16, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 28, 1980
Subject to VAT
Since July 1, 1980
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  52.241  -  Port handling
Since January 1, 2008
VAT 2008  52.210  -  Auxiliary services to land transportation
Since January 1, 2008
 
 

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

NSSO2008  52.249 -  Non-port handling
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2020
End date exceptional fiscal yearJune 30, 2020
 
 

Links between entities

0414.522.471 (Gebroeders Goeyvaerts)   has been absorbed by this entity  since December 21, 2012
 
 

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