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:0442.145.497
Status:Active
Legal situation: Normal situation
Since December 5, 1990
Start date:December 5, 1990
Name:NATUURSTEEN VANNESTE
Name in Dutch, since April 17, 2024
Registered seat's address: Fabriekstraat 12
8560 Wevelgem
Since January 5, 2015
Phone number:
056/41/74/24 Since January 1, 2022
Fax: No data included in CBE.
Email address:
info@natuursteen-vanneste.beSince January 1, 2022
Web Address:
www.natuursteen-vanneste.be Since January 1, 2022
Entity type: Legal person
Legal form: Private limited company
Since April 17, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Salomez ,  Delphine  Since January 1, 2021
Director Vanneste ,  Sander  Since April 17, 2024
Director Vanneste ,  Steven  Since April 17, 2024
Manager (1) Vanneste ,  Sander  Since February 1, 2013
Manager (1) Vanneste ,  Steven  Since October 1, 1997
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1991
Subject to VAT
Since February 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  23.700 -  Cutting, shaping and finishing of stone
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)
Employers' repertory

(1)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".

(2)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