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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0826.126.531
Status:Stopped
Since May 18, 2021
Legal situation: Closing of bankruptcy procedure
Since May 18, 2021
Start date:May 21, 2010
Name:VS-HOMING
Name in Dutch, since May 21, 2010
Registered seat's address: Lage Kaart 320
2930 Brasschaat
Additional address information.: 2de verdieping
Since May 25, 2020
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 liability company (1)
Since May 21, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Heymans ,  Danny  Since January 1, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 24, 2010
 
 
 

Characteristics

Subject to VAT
Since August 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  42.110  -  Construction of roads and motorways
Since August 1, 2010
VAT 2008  43.120  -  Site preparation works
Since August 1, 2010
VAT 2008  43.291  -  Insulation works
Since August 1, 2010
VAT 2008  43.992  -  Restoration of façades
Since August 1, 2010
VAT 2008  43.994  -  Masonry and repointing
Since August 1, 2010
VAT 2008  43.999  -  Other specialised construction activities
Since August 1, 2010
 
 

Financial information

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearMay 26, 2010
End date exceptional fiscal yearMarch 31, 2012
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "May 18, 2021".

(3)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