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:0829.749.777
Status:Active
Legal situation: Normal situation
Since September 30, 2010
Start date:September 30, 2010
Name:NEW FLAM CONTROL
Name in Dutch, since September 30, 2010
Registered seat's address: Kruisstraat 227
3120 Tremelo
Since September 9, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
flam.control@telenet.beSince September 9, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 9, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Hoebrekx ,  Patrick  Since September 9, 2019
Director Servranckx ,  Veronique  Since September 9, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since August 24, 2012
 
Knowledge of basic management
Since October 15, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since October 15, 2010
 
Electrotechnical services
Since October 15, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since August 24, 2012
Subject to VAT
Since October 22, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since August 24, 2012
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since October 22, 2010
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since October 22, 2010
VAT 2008  46.742  -  Wholesale trade of plumbing and heating supplies
Since October 22, 2010
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since August 28, 2012
VAT 2008  56.101  -  Full-service catering
Since August 26, 2012
VAT 2008  56.210  -  Event catering activities
Since August 28, 2012
 
 

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

NSSO2008  56.210 -  Event catering activities
Since August 24, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 29, 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 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