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:0642.548.388
Status:Active
Legal situation: Normal situation
Since October 30, 2015
Start date:October 30, 2015
Name:AFBRAAKWERKEN VAN HOVE RAF
Name in Dutch, since October 30, 2015
Registered seat's address: Provinciebaan 29
2470 Retie
Since October 30, 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 March 7, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Hove ,  Raf  Since March 7, 2024
Manager (1) Van Hove ,  Raf  Since October 30, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 20, 2015
 
Structural works
Since November 20, 2015
 
Joinery (installation/repair) and glazing
Since November 20, 2015
 
General carpentry
Since November 20, 2015
 
Electrotechnical services
Since November 20, 2015
 
 
 

Characteristics

Subject to VAT
Since November 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 20, 2015
Sectoral professional competence of general carpenter
Since November 20, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 20, 2015
Professional competence for electrotechnics
Since November 20, 2015
Knowledge of basic business management
Since November 20, 2015
 
 

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

VAT 2008  43.110  -  Demolition works
Since October 30, 2015
VAT 2008  39.000  -  Remediation activities and other waste management services
Since October 30, 2015
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since October 30, 2015
VAT 2008  43.120  -  Site preparation works
Since October 30, 2015
VAT 2008  43.320  -  Joinery works
Since October 30, 2015
VAT 2008  49.410  -  Freight transport by road except removal services
Since May 31, 2023
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since October 30, 2015
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearOctober 30, 2015
End date exceptional fiscal yearSeptember 30, 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)

(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