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:0699.486.695
Status:Active
Legal situation: Normal situation
Since July 2, 2018
Start date:July 2, 2018
Name:CROMMELINCK R&D
Name in Dutch, since June 29, 2018
Registered seat's address: Industrielaan 9   box 9A
9620 Zottegem
Since February 15, 2019
Phone number:
0485/86.71.08 Since June 29, 2018(1)
Fax: No data included in CBE.
Email address:
info@bartcrommelinck.beSince June 29, 2018(1)
Web Address:
www.bartcrommelinck.be Since June 29, 2018(1)
Entity type: Legal person
Legal form: Private limited company
Since April 22, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Crommelinck ,  Bart  Since April 22, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 4, 2018
 
 
 

Characteristics

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

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 16, 2018
Knowledge of basic business management
Since July 4, 2018
 
 

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

VAT 2008  43.120  -  Site preparation works
Since July 2, 2018
VAT 2008  23.200  -  Manufacture of refractory products
Since July 2, 2018
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since July 2, 2018
VAT 2008  38.310  -  Dismantling of wrecks
Since July 2, 2018
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since July 2, 2018
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since July 2, 2018
 
 

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

NSSO2008  43.120 -  Site preparation works
Since August 1, 2018
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJune 29, 2018
End date exceptional fiscal yearJune 30, 2019
 
 

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