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:0448.702.303
Status:Active
Legal situation: Normal situation
Since November 23, 1992
Start date:November 23, 1992
Name:VEJA
Name in Dutch, since September 28, 1994
Registered seat's address: Provincialeweg 60
2890 Puurs-Sint-Amands
Since January 1, 2019
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: Private limited liability company (1)
Since November 23, 1992
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative De Jaeck ,  Pieter  (0668.381.963)   Since December 27, 2016
Manager (2)0668.381.963   Since December 27, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 13, 2017
Dispensation
Since February 13, 2017
Structural works
Since February 13, 2017
Dispensation
Since February 13, 2017
Ceiling installation, cement works, screeds
Since February 13, 2017
Dispensation
Since February 13, 2017
Tiling, marble, natural stone
Since February 13, 2017
Dispensation
Since February 13, 2017
Installation (heating, air conditioning, sanitary, gas)
Since February 13, 2017
Dispensation
Since February 13, 2017
General contractor
Since February 13, 2017
Dispensation
Since February 13, 2017
 
 

Characteristics

Employer National Social Security Office
Since September 4, 1996
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(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  43.221 -  Plumbing works
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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