Registered entity data
In general | |||
Enterprise number: | 0835.797.629 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 27, 2011 | ||
Start date: | April 27, 2011 | ||
Name: | VD.E.Z. Construct Name in Dutch, since April 27, 2011 | ||
Registered seat's address: |
Mechelbaan 659
2580 Putte Since October 1, 2018 | ||
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 April 27, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Vander Elst , Thierry | Since April 27, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 13, 2011 | |||
Joinery (installation/repair) and glazing Since September 13, 2011 | |||
General carpentry Since September 13, 2011 | |||
Installation (heating, air conditioning, sanitary, gas) Since September 13, 2011 | |||
| |||
Characteristics | |||
Subject to VAT Since May 1, 2011 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since September 13, 2011 | |||
Sectoral professional competence of general carpenter Since September 13, 2011 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since September 13, 2011 | |||
Knowledge of basic business management Since September 13, 2011 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.320 -
Joinery works Since May 1, 2011 | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since May 1, 2011 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
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, since January 1, 2020, be read as "Director".
(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