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:0885.338.893
Status:Active
Legal situation: Normal situation
Since November 30, 2006
Start date:November 30, 2006
Name:D'HAENE KARL
Name in Dutch, since November 30, 2006
Registered seat's address: Meirestraat(KRU) 22
9770 Kruisem
Since August 30, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@grondwerken-dhaene.beSince September 16, 2020
Web Address:
www.grondwerken-dhaene.be Since September 16, 2020
Entity type: Legal person
Legal form: Private limited company
Since September 16, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0504.924.986   Since January 15, 2024
Director 0800.047.882   Since January 15, 2024
Permanent representative D'Haene ,  Karl  (0504.924.986)   Since February 15, 2013
Permanent representative D'Haene ,  Gilles  (0800.047.882)   Since January 15, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Demolition works contractor
Since December 12, 2006
 
Knowledge of basic management
Since December 12, 2006
 
Structural works
Since November 5, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since June 9, 2008
Subject to VAT
Since December 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
 
 

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

NSSO2008  43.120 -  Site preparation works
Since June 9, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2012
End date exceptional fiscal yearSeptember 30, 2013
 
 

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)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