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:0436.793.572
Status:Active
Legal situation: Normal situation
Since February 17, 1989
Start date:February 17, 1989
Name:TRANSPORT - BOUWMATERIALEN VAN DER SMISSEN
Name in Dutch, since February 17, 1989
Abbreviation: TRANSPORT - BOUWMATERIALEN V.D.S.
Name in Dutch, since February 17, 1989
Registered seat's address: Korrestraat 1
9550 Herzele
Since March 30, 1991
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 February 17, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0451.257.856   Since September 27, 2016
Director Van der Smissen ,  Alex  Since February 17, 1989
Director Van der Smissen ,  Jessica  Since May 16, 2022
Permanent representative Van der Smissen ,  Alex  (0451.257.856)   Since September 27, 2016
Managing Director Cooreman ,  Els  Since December 20, 1994
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1989
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  82.110  -  Combined office administrative service activities
Since January 1, 2023
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2023
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since October 1, 2016
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since October 1, 2016
VAT 2008  45.205  -  Specialised services related to tyres
Since October 1, 2016
VAT 2008  45.206  -  Washing of motor vehicles
Since October 1, 2016
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since October 1, 2016
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since October 1, 2016
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2023
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
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)

(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