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:0438.455.935
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 26, 2023
Start date:October 1, 1989
Name:Etablissements Vincent VERMEIRE
Name in French, since October 1, 1989
Registered seat's address: Aye, Rue du Filori 7
6900 Marche-en-Famenne
Since June 30, 2021
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 March 28, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Managing Director Vermeire ,  Vincent  Since April 14, 2003
Curator (designated by court) Robert ,  Mathieu  Since May 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joinery (installation/repair) and glazing
Since July 12, 2016
 
General carpentry
Since July 12, 2016
 
 
 

Characteristics

Subject to VAT
Since November 1, 1989
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 12, 2016
Sectoral professional competence of general carpenter
Since July 12, 2016
 
 

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

VAT 2008  43.320  -  Joinery works
Since November 28, 2019
VAT 2008  25.120  -  Manufacture of doors and windows of metal
Since November 28, 2019
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 November 28, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 360.000,00 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