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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0459.879.275
Status:Stopped
Since June 30, 2021
Legal situation: Merger by acquisition
Since June 30, 2021
Start date:February 10, 1997
Name:VEKAN
Name in French, since February 6, 1997
Registered seat's address: Watermolenstraat 5
9700 Oudenaarde
Since May 5, 2021
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 February 6, 1997
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Verstraete ,  Geert  Since February 10, 1997
Director Verstraete ,  Isabel  Since February 10, 1997
Director Verstraete ,  Sofie  Since June 3, 2005
Person in charge of daily management Verstraete ,  Isabel  Since September 7, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since April 28, 1999
 
Knowledge of basic management
Since July 12, 2011
Dispensation
Since July 12, 2011
Ceiling installation, cement works, screeds
Since July 14, 2011
Dispensation
Since July 14, 2011
Joinery (installation/repair) and glazing
Since July 14, 2011
Dispensation
Since July 14, 2011
General carpentry
Since July 14, 2011
Dispensation
Since July 14, 2011
Finishing works (paint and wallpaper)
Since July 14, 2011
Dispensation
Since July 14, 2011
Electrotechnical services
Since September 18, 2008
 
General contractor
Since July 14, 2011
Dispensation
Since July 14, 2011
 
 

Characteristics

Employer National Social Security Office
Since February 12, 1997
Subject to VAT
Since February 6, 1997
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  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
 
 

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

NSSO2008  42.110 -  Construction of roads and motorways
Since January 1, 2008
 
 

Financial information

Capital 323.750,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0407.241.137 (Esco)   has been absorbed by this entity  since June 30, 2003
This entity  is absorbed by   0405.265.208 (IVECA TECHNICS)   since June 30, 2021
 
 

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