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:0422.227.142
Status:Active
Legal situation: Normal situation
Since December 23, 1981
Start date:December 23, 1981
Name:VEROUGSTRAETE
Name in Dutch, since December 23, 1981
Registered seat's address: Rijvers 68
9930 Lievegem
Since January 1, 2019
Phone number:
09 372 73 00 Since April 8, 1994(1)
Fax: No data included in CBE.
Email address:
info@verougstraete.comSince April 8, 1994(1)
Web Address:
www.verougstraete.com Since April 8, 1994(1)
Entity type: Legal person
Legal form: Private limited company
Since September 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0727.939.468   Since June 13, 2019
Permanent representative Martens ,  Jacky  (0727.939.468)   Since June 13, 2019
Manager (2) Martens ,  Franky  Since September 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1988
Subject to VAT
Since February 1, 1982
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  52.290  -  Other transportation support activities
Since January 12, 2011
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 12, 2011
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 12, 2011
VAT 2008  68.202  -  Rental and operation of social housing
Since January 12, 2011
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 12, 2011
VAT 2008  68.204  -  Land rental and operation
Since January 12, 2011
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
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

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