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:0631.979.447
Status:Active
Legal situation: Normal situation
Since June 12, 2015
Start date:June 12, 2015
Name:VANNESTE
Name in Dutch, since June 12, 2015
Registered seat's address: Pathoekeweg 20
8000 Brugge
Since June 12, 2015
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 December 21, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vanneste ,  Axel  Since January 1, 2021
Permanent representative Vanneste ,  Dirk  (0466.390.054)   Since June 12, 2015
Manager (1)0466.390.054   Since June 12, 2015
Manager (1) Maene ,  Chantal  Since November 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 1, 2015
 
Roofs, weatherproofing
Since July 1, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since July 1, 2015
 
Electrotechnical services
Since July 1, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2015
Subject to VAT
Since July 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since July 1, 2015
Professional competence for electrotechnics
Since July 1, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 1, 2015
Knowledge of basic business management
Since July 1, 2015
License as a contractor
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since July 1, 2015
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since July 1, 2015
VAT 2008  43.221  -  Plumbing works
Since July 1, 2015
VAT 2008  43.910  -  Roofing works
Since July 1, 2015
VAT 2008  64.200  -  Activities of holding companies
Since July 1, 2015
 
 

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

NSSO2008  43.221 -  Plumbing works
Since July 1, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMay 27, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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".

(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