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:0839.646.747
Status:Active
Legal situation: Normal situation
Since September 27, 2011
Start date:September 27, 2011
Name:VERGOTE SAM
Name in Dutch, since September 21, 2011
Registered seat's address: Kouterstraat 14
9750 Kruisem
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 March 28, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vergote ,  Sam  Since March 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 1, 2011
 
 
 

Characteristics

Subject to VAT
Since September 27, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 1, 2011
 
 

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

VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since January 1, 2023
VAT 2008  01.130  -  Growing of vegetables and melons, roots and tubers
Since January 1, 2023
VAT 2008  01.160  -  Growing of fibre crops
Since January 1, 2023
VAT 2008  01.199  -  Growing of other non-perennial crops n.e.c.
Since January 1, 2023
VAT 2008  01.290  -  Growing of other perennial crops
Since January 1, 2023
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since May 20, 2020
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since May 1, 2020
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since May 20, 2020
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 27, 2023
 
 

Financial information

Annual assembly February
End date financial year 30 September
Start date exceptional fiscal yearSeptember 21, 2011
End date exceptional fiscal yearSeptember 30, 2012
 
 

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