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:0687.770.976
Status:Active
Legal situation: Normal situation
Since January 10, 2018
Start date:January 10, 2018
Name:Tuinen Meysmans
Name in Dutch, since January 10, 2018
Registered seat's address: Grote Parijsstraat 6
1980 Zemst
Since January 10, 2018
Phone number:
015620444 Since January 10, 2018(1)
Fax: No data included in CBE.
Email address:
tuinen.meysmans@skynet.beSince January 10, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since July 2, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Meysmans ,  Johan  Since July 2, 2021
Director Meysmans ,  Nicolas  Since January 10, 2022
Director Meysmans ,  Steffen  Since July 2, 2021
Managing Director Meysmans ,  Johan  Since January 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 20, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since June 12, 2019
Subject to VAT
Since January 10, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 20, 2018
License as a contractor
 
 

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

VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since August 6, 2019
VAT 2008  43.120  -  Site preparation works
Since August 6, 2019
VAT 2008  81.300  -  Landscape service activities
Since August 6, 2019
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since June 12, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 10, 2018
End date exceptional fiscal yearDecember 31, 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)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