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:0647.696.417
Status:Active
Legal situation: Normal situation
Since February 1, 2016
Start date:February 1, 2016
Name:CHAPEWERKEN VERSWIJVEL
Name in Dutch, since February 1, 2016
Registered seat's address: Oevelseweg 89
2250 Olen
Since July 13, 2018
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 January 23, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verswijvel ,  Kenneth  Since January 23, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 22, 2016
 
Ceiling installation, cement works, screeds
Since February 25, 2016
 
Tiling, marble, natural stone
Since February 25, 2016
 
 
 

Characteristics

Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since February 25, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since February 25, 2016
Knowledge of basic business management
Since February 22, 2016
 
 

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

VAT 2008  43.331  -  Tiling of floors and walls
Since February 1, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since February 1, 2016
VAT 2008  42.110  -  Construction of roads and motorways
Since February 1, 2016
VAT 2008  43.390  -  Other finishing work
Since February 1, 2016
VAT 2008  43.994  -  Masonry and repointing
Since February 1, 2016
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 1, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 1, 2016
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)

(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