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:0824.378.848
Status:Active
Legal situation: Normal situation
Since March 26, 2010
Start date:March 26, 2010
Name:MAXIME DEWITTE
Name in French, since March 26, 2010
Registered seat's address: Chemin D'Halluin(B-W) 36
7784 Comines-Warneton
Since January 1, 2019(1)
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 November 24, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dewitte ,  Maxime  Since November 24, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 8, 2010
 
Structural works
Since April 8, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since August 17, 2010
Subject to VAT
Since April 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since April 30, 2019
VAT 2008  41.203  -  General construction of other non-residential buildings
Since April 8, 2010
VAT 2008  43.291  -  Insulation works
Since April 1, 2010
VAT 2008  43.994  -  Masonry and repointing
Since April 1, 2010
VAT 2008  43.999  -  Other specialised construction activities
Since April 8, 2010
 
 

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

NSSO2008  43.994 -  Masonry and repointing
Since August 17, 2010
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearMarch 26, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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