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:0664.664.883
Status:Active
Legal situation: Normal situation
Since October 14, 2016
Start date:October 14, 2016
Name:GROND- EN AFBRAAKWERKEN STEURS
Name in Dutch, since April 17, 2023
Registered seat's address: Vildersweg(WIE) 25
2222 Heist-op-den-Berg
Since October 14, 2016
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 April 17, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Steurs ,  Ivan  Since April 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 24, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since November 14, 2016
Subject to VAT
Since October 14, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 24, 2016
 
 

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

VAT 2008  43.120  -  Site preparation works
Since October 14, 2016
VAT 2008  01.610  -  Support activities for crop production
Since October 14, 2016
VAT 2008  39.000  -  Remediation activities and other waste management services
Since October 14, 2016
VAT 2008  42.110  -  Construction of roads and motorways
Since October 14, 2016
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since October 14, 2016
VAT 2008  81.300  -  Landscape service activities
Since October 14, 2016
 
 

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

NSSO2008  43.110 -  Demolition works
Since November 14, 2016
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearOctober 14, 2016
End date exceptional fiscal yearSeptember 30, 2018
 
 

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