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:0550.954.951
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 13, 2023
Start date:April 28, 2014
Name:VENTILATIE-TECHNIEKEN
Name in Dutch, since April 28, 2014
Registered seat's address: Kerkstraat 191   box 11
9473 Denderleeuw
Since November 2, 2022
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 liability company (1)
Since April 28, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Jacobs ,  Kristof  Since April 28, 2014
Curator (designated by court) Seymoens ,  Petra  Since April 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 19, 2014
 
Roofs, weatherproofing
Since May 19, 2014
 
Joinery (installation/repair) and glazing
Since May 19, 2014
 
General carpentry
Since May 19, 2014
 
Electrotechnical services
Since May 19, 2014
 
 
 

Characteristics

Subject to VAT
Since May 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since May 19, 2014
Sectoral professional competence of general carpenter
Since May 19, 2014
Professional competence for roofing and waterproofing works
Since May 19, 2014
Professional competence for electrotechnics
Since May 19, 2014
Knowledge of basic business management
Since May 19, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since April 28, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 28, 2014
VAT 2008  43.320  -  Joinery works
Since April 28, 2014
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since April 28, 2014
VAT 2008  43.343  -  Glaziery
Since April 28, 2014
VAT 2008  43.910  -  Roofing works
Since April 28, 2014
VAT 2008  46.130  -  Commission trade of timber and building materials
Since April 28, 2014
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since April 28, 2014
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since April 28, 2014
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since April 28, 2014
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since April 28, 2014
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since April 28, 2014
 
 

Financial information

Annual assembly May
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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