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:0534.722.396
Status:Active
Legal situation: Normal situation
Since May 27, 2013
Start date:May 27, 2013
Name:Latitudo
Name in Dutch, since November 19, 2021
Registered seat's address: Lammerdries-Winkelstraat 14B
2250 Olen
Since November 1, 2019
Phone number:
0472814157 Since May 27, 2013(1)
Fax: No data included in CBE.
Email address:
wesley@geveldesign.beSince May 27, 2013(1)
Web Address:
www.geveldesign.be Since May 27, 2013(1)
Entity type: Legal person
Legal form: Private limited company
Since November 19, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Van Dam ,  Wesley  Since November 19, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 7, 2013
 
Structural works
Since September 17, 2015
 
Ceiling installation, cement works, screeds
Since August 7, 2013
 
Roofs, weatherproofing
Since September 17, 2015
 
Joinery (installation/repair) and glazing
Since September 17, 2015
 
General carpentry
Since September 17, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since September 19, 2016
Subject to VAT
Since August 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since September 17, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since August 7, 2013
Sectoral professional competence of general carpenter
Since September 17, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since September 17, 2015
Professional competence for roofing and waterproofing works
Since September 17, 2015
Knowledge of basic business management
Since August 7, 2013
 
 

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

VAT 2008  43.992  -  Restoration of façades
Since May 27, 2013
VAT 2008  43.110  -  Demolition works
Since September 15, 2015
VAT 2008  43.310  -  Plastering works
Since May 27, 2013
VAT 2008  43.320  -  Joinery works
Since May 27, 2013
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since September 15, 2015
VAT 2008  43.910  -  Roofing works
Since September 15, 2015
 
 

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

NSSO2008  43.310 -  Plastering works
Since September 19, 2016
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearMay 27, 2013
End date exceptional fiscal yearMarch 31, 2014
 
 

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)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)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