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:0448.104.960
Status:Active
Legal situation: Normal situation
Since August 27, 1992
Start date:August 27, 1992
Name:PROVAK
Name in Dutch, since August 27, 1992
Registered seat's address: Antwerpsesteenweg 15/17   box 7
2950 Kapellen
Since May 5, 2000
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 August 27, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Buntinx ,  Alexander  Since June 30, 2006
Director Buntinx ,  Jasper  Since September 6, 2011
Director Buntinx ,  Pieter  Since February 22, 2022
Managing Director Buntinx ,  Alexander  Since August 19, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 14, 2010
Subject to VAT
Since February 1, 1993
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  73.200  -  Market research and public opinion polling
Since January 1, 2008
VAT 2008  51.100  -  Passenger air transport
Since June 1, 2014
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  68.321 -  Management of residential real estate on behalf of third parties
Since April 14, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 830.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0450.526.101 (GLOBAL)   has been absorbed by this entity  since December 20, 2011
0471.471.765 (Pieter BUNTINX, Advocaat)   has been absorbed by this entity  since July 1, 2013
0455.779.046 (DE BEUKEN)   has been absorbed by this entity  since August 25, 2014
0806.291.021 (A79)   has been absorbed by this entity  since December 14, 2017
0428.815.125 (IMMOGA)   has a unknown relationship with this entity   since November 27, 2000
This entity  has a unknown relationship with   0428.815.125 (IMMOGA)   since November 27, 2000
 
 

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