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:0810.545.658
Status:Active
Legal situation: Normal situation
Since March 19, 2009
Start date:March 19, 2009
Name:VANTHO
Name in Dutch, since March 17, 2009
Registered seat's address: Bunderstraat(KRU) 16
9770 Kruisem
Since January 1, 2019
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 December 19, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Sallemeyn ,  Thomas  Since December 19, 2019
Director Vanhoutteghem ,  Julie  Since December 19, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 25, 2009
 
Motorised vehicles - inter-sectoral professional competence
Since May 25, 2009
 
Vehicles up to 3.5 tonnes
Since May 25, 2009
 
Vehicles over 3.5 tonnes
Since May 25, 2009
 
Funeral director
Since May 25, 2009
 
 
 

Characteristics

Subject to VAT
Since April 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 26, 2018
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 26, 2018
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since April 1, 2009
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMarch 17, 2009
End date exceptional fiscal yearSeptember 30, 2010
 
 

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)

(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