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:0561.958.018
Status:Active
Legal situation: Judicial dissolution or nullity
Since May 23, 2023
Start date:September 15, 2014
Name:WEVERTEM
Name in Dutch, since September 4, 2014
Registered seat's address: Embeke(Via) 18
9500 Geraardsbergen
Since May 15, 2020

Ex officio striked off address since February 20, 2022(1)
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 May 15, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Weverbergh ,  Christophe  Since May 15, 2020
Administrator Van Kerckvoorde ,  Gwendolyn  Since May 23, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 5, 2014
 
Structural works
Since October 21, 2014
 
 
 

Characteristics

Subject to VAT
Since September 4, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 21, 2014
Knowledge of basic business management
Since October 5, 2014
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since September 4, 2014
VAT 2008  43.110  -  Demolition works
Since September 4, 2014
VAT 2008  43.120  -  Site preparation works
Since September 4, 2014
VAT 2008  43.331  -  Tiling of floors and walls
Since September 4, 2014
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 1, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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