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:0837.398.624
Status:Active
Legal situation: Normal situation
Since June 28, 2011
Start date:June 28, 2011
Name:VABISCO
Name in Dutch, since June 28, 2011
Registered seat's address: Musschaverstraat 18
9850 Deinze
Since January 1, 2019
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 December 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Assche ,  Johan  Since December 27, 2023
Director Van Assche ,  Tom  Since December 27, 2023
Manager (1) Van Assche ,  Johan  Since June 28, 2014
Manager (1) Van Assche ,  Tom  Since September 30, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 14, 2017
 
Electrotechnical services
Since March 6, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since May 2, 2023
Subject to VAT
Since September 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since March 6, 2017
Knowledge of basic business management
Since February 14, 2017
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 1, 2011
VAT 2008  33.160  -  Repair and maintenance of aircraft and spacecraft
Since December 15, 2017
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since September 1, 2011
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since September 1, 2011
VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since September 1, 2011
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since September 1, 2011
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since December 15, 2017
VAT 2008  77.393  -  Rental and leasing of caravans and motor homes
Since December 15, 2017
 
 

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

NSSO2008  59.113 -  Production of films other than cinematographic and television
Since May 2, 2023
 
 

Financial information

Annual assembly May
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)
Employers' repertory

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(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