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:0846.957.676
Status:Active
Legal situation: Normal situation
Since June 28, 2012
Start date:June 28, 2012
Name:VEIDEC
Name in Dutch, since June 22, 2012
Registered seat's address: Marktstraat 67
1745 Opwijk
Since October 1, 2022
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 June 22, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

General agent Van Eycken ,  Ernie  Since June 22, 2014
Manager (2) PALSSON ,  KARL  Since June 22, 2012
Manager (2) PETERSSON ,  HANS  Since June 22, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 7, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since June 22, 2012
Subject to VAT
Since July 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 7, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.120  -  Commission trade of fuels, metals, minerals and industrial chemicals
Since July 1, 2012
VAT 2008  21.209  -  Manufacture of other pharmaceutical products
Since July 1, 2012
VAT 2008  74.102  -  Industrial design activities
Since July 1, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  46.751 -  Wholesale trade of industrial chemical products
Since June 22, 2012
 
 

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)
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 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