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:0549.830.246
Status:Active
Legal situation: Normal situation
Since March 26, 2014
Start date:March 26, 2014
Name:Eggermont Natuursteen
Name in Dutch, since March 26, 2014
Registered seat's address: Vaart Linkeroever 60
9800 Deinze
Since October 1, 2020
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@eggermontnatuursteen.beSince July 11, 2023
Web Address:
www.eggermontnatuursteen.be Since July 11, 2023
Entity type: Legal person
Legal form: Private limited company
Since July 11, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Eggermont ,  Geert  Since July 11, 2023
Director Eggermont ,  Hilde  Since July 11, 2023
Director Eggermont ,  Jan  Since July 11, 2023
Director Eggermont ,  Jos  Since July 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 10, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2014
Subject to VAT
Since April 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since April 10, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 10, 2014
Knowledge of basic business management
Since April 10, 2014
 
 

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

VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since March 26, 2014
VAT 2008  43.331  -  Tiling of floors and walls
Since March 26, 2014
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since March 26, 2014
VAT 2008  64.200  -  Activities of holding companies
Since March 26, 2014
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since March 26, 2014
 
 

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

NSSO2008  23.700 -  Cutting, shaping and finishing of stone
Since April 1, 2014
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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