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:0667.613.485
Status:Active
Legal situation: Normal situation
Since December 12, 2016
Start date:December 12, 2016
Name:SPRANCO
Name in Dutch, since December 12, 2016
Registered seat's address: Ambachtstraat 9
2322 Hoogstraten
Since December 12, 2016
Phone number:
03/3147684 Since December 12, 2016(1)
Fax:
03/3147855 Since December 12, 2016(1)
Email address: No data included in CBE.
Web Address:
www.spranco.be Since December 12, 2016(1)
Entity type: Legal person
Legal form: Private limited company
Since March 22, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0647.879.034   Since January 1, 2020
Permanent representative Sprangers ,  Danny  (0647.879.034)   Since January 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 30, 2016
 
Structural works
Since December 30, 2016
 
Ceiling installation, cement works, screeds
Since December 30, 2016
 
Tiling, marble, natural stone
Since December 30, 2016
 
Roofs, weatherproofing
Since December 30, 2016
 
Joinery (installation/repair) and glazing
Since December 30, 2016
 
General carpentry
Since December 30, 2016
 
Finishing works (paint and wallpaper)
Since December 30, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since December 30, 2016
 
Electrotechnical services
Since December 30, 2016
 
General contractor
Since December 30, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2017
Subject to VAT
Since January 2, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 30, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since December 30, 2016
Sectoral professional competence of general carpenter
Since December 30, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since December 30, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 30, 2016
Professional competence of general building contractor
Since December 30, 2016
Prof. Comp. for finishing works in the construction industry
Since December 30, 2016
Professional competence for roofing and waterproofing works
Since December 30, 2016
Professional competence for electrotechnics
Since December 30, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 30, 2016
Knowledge of basic business management
Since December 30, 2016
License as a contractor
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 2, 2017
VAT 2008  41.201  -  General construction of residential buildings
Since January 2, 2017
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since January 2, 2017
VAT 2008  43.110  -  Demolition works
Since January 2, 2017
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 2, 2017
VAT 2008  43.310  -  Plastering works
Since January 2, 2017
VAT 2008  43.320  -  Joinery works
Since January 2, 2017
VAT 2008  71.111  -  Architectural activities
Since January 2, 2017
 
 

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

NSSO2008  41.203 -  General construction of other non-residential buildings
Since January 1, 2017
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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