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:0454.878.134
Status:Active
Legal situation: Normal situation
Since April 3, 1995
Start date:April 3, 1995
Name:EVELYNO
Name in Dutch, since April 3, 1995
Registered seat's address: Grote Markt 11
8630 Veurne
Since April 3, 1995
Phone number:
+3258312286 Since April 3, 1995(1)
Fax:
+3258311014 Since April 3, 1995(1)
Email address:
Verdonckijs@skynet.beSince April 3, 1995(1)
Web Address:
www.Verdonckijs.be Since April 3, 1995(1)
Entity type: Legal person
Legal form: Private limited company
Since November 7, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Callens ,  David  Since November 5, 2006
Manager (2) Janssens ,  Charlotte  Since November 5, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since January 15, 1998
 
Knowledge of basic management
Since January 15, 1998
 
 
 

Characteristics

Subject to VAT
Since May 1, 1995
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  56.102  -  Restricted restaurants
Since June 7, 2016
VAT 2008  10.520  -  Manufacture of ice cream
Since January 1, 2008
VAT 2008  46.360  -  Wholesale trade of sugar, chocolate and confectionery
Since January 1, 2008
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since January 1, 2008
VAT 2008  56.101  -  Full-service catering
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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