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:0885.984.043
Status:Active
Legal situation: Normal situation
Since December 28, 2006
Start date:December 28, 2006
Name:SANDUNE
Name in Dutch, since December 28, 2006
Registered seat's address: Kortrijksestraat 473
8020 Oostkamp
Since April 15, 2016
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 December 28, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Verbrugge ,  Anneke  Since December 28, 2006
Manager (2) Vercaemst ,  Edward  Since April 13, 2018
Manager (2) Vercaemst ,  Emiel  Since April 13, 2018
Manager (2) Vercaemst ,  Jürgen  Since December 28, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 9, 2007
 
 
 

Characteristics

Subject to VAT
Since February 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  56.101  -  Full-service catering
Since April 9, 2019
VAT 2008  16.210  -  Manufacture of veneer sheets and wood-based panels
Since April 9, 2019
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since January 1, 2008
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since April 9, 2019
VAT 2008  55.204  -  Guest rooms
Since April 9, 2019
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  85.520  -  Cultural education
Since April 9, 2019
 
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, 2008
End date exceptional fiscal yearSeptember 30, 2009
 
 

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