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:0829.010.203
Status:Active
Legal situation: Normal situation
Since August 31, 2010
Start date:August 31, 2010
Name:GROEP VAN CLEVEN
Name in Dutch, since December 9, 2013
Registered seat's address: Hoge Kale 6
8730 Beernem
Since May 17, 2021
Phone number:
0483065646 Since April 16, 2018(1)
Fax: No data included in CBE.
Email address:
timo@vancleven.euSince April 16, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since February 17, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Blomme ,  Liesbeth  Since February 17, 2023
Director Van Cleven ,  Timothy  Since February 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since January 11, 2021
 
Knowledge of basic management
Since January 17, 2014
 
 
 

Characteristics

Subject to VAT
Since January 20, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 17, 2014
 
 

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

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 20, 2014
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since April 12, 2017
VAT 2008  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since April 12, 2017
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since April 12, 2017
VAT 2008  63.120  -  Web portals
Since April 12, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 31, 2010
End date exceptional fiscal yearDecember 31, 2011
 
 

Links between entities

0817.355.751 (Sublymo)   has been absorbed by this entity  since November 8, 2017
 
 

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)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