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:0458.336.183
Status:Active
Legal situation: Normal situation
Since July 12, 1996
Start date:July 12, 1996
Name:NOEL-CROMPHOUT
Name in Dutch, since September 20, 2012
Registered seat's address: Ghesuele 4
1547 Bever
Since September 20, 2012
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 company
Since February 29, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cromphout ,  Carine  Since February 29, 2024
Director Noël ,  Eddy  Since February 29, 2024
Manager (1) Noël ,  Eddy  Since December 17, 2001
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 6, 2002
 
Motorised vehicles - inter-sectoral professional competence
Since December 2, 2008
 
Vehicles up to 3.5 tonnes
Since December 2, 2008
 
Vehicles over 3.5 tonnes
Since January 25, 2013
 
 
 

Characteristics

Subject to VAT
Since August 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.120  -  Site preparation works
Since June 30, 2013
VAT 2008  81.300  -  Landscape service activities
Since June 30, 2013
VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since June 30, 2013
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
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)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