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:0835.417.547
Status:Active
Legal situation: Normal situation
Since March 30, 2011
Start date:March 30, 2011
Name:Vermeiren Engineering
Name in Dutch, since March 30, 2011
Registered seat's address: Kerkakker 15
2310 Rijkevorsel
Since March 30, 2011
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 October 9, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vermeiren ,  Paul  Since October 9, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since April 22, 2011
 
Knowledge of basic management
Since April 22, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since April 22, 2011
 
Electrotechnical services
Since April 22, 2011
 
 
 

Characteristics

Subject to VAT
Since April 1, 2011
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  25.300  -  Manufacture of steam generators, except central heating hot water boilers
Since April 1, 2011
VAT 2008  28.120  -  Manufacture of fluid power equipment
Since April 1, 2011
VAT 2008  28.410  -  Manufacture of metal forming machinery
Since April 1, 2011
VAT 2008  33.120  -  Repair services of machines
Since April 1, 2011
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since April 1, 2011
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since April 1, 2011
 
 

Financial information

Annual assembly March
End date financial year 31 December
Start date exceptional fiscal yearApril 12, 2011
End date exceptional fiscal yearDecember 31, 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)

(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