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:0661.728.357
Status:Active
Legal situation: Normal situation
Since August 26, 2016
Start date:August 26, 2016
Name:DE VROENTE
Name in Dutch, since August 26, 2016
Registered seat's address: Ferdinand Lousbergskaai 33
9000 Gent
Since August 26, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
winkel@vroente.beSince December 22, 2023
Web Address:
www.vroente.be Since December 22, 2023
Entity type: Legal person
Legal form: Cooperative society
Since December 22, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Houdmont ,  Karel  Since August 26, 2016
Director Segers ,  Ruben  Since August 26, 2016
Director Vastershaeghe ,  Arne  Since August 26, 2016
Director Verboven ,  Anne  Since June 22, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 6, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since August 29, 2016
Subject to VAT
Since September 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised cooperative company
Since April 1, 2017
Knowledge of basic business management
Since September 6, 2016
 
 

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

VAT 2008  47.210  -  Retail trade of fruit and vegetables in specialised stores
Since August 29, 2016
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since August 29, 2016
 
 

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

NSSO2008  47.112 -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since August 29, 2016
 
 

Financial information

Annual assembly March
End date financial year 31 December
Start date exceptional fiscal yearAugust 25, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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