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:0888.478.923
Status:Active
Legal situation: Normal situation
Since April 3, 2007
Start date:April 3, 2007
Name:BOENDERS
Name in Dutch, since March 30, 2007
Registered seat's address: Kleine-Markweg 44
2310 Rijkevorsel
Since March 30, 2007
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 July 1, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Wuyts ,  Kimberly  Since July 1, 2020
Director Wynen ,  Brent  Since July 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joinery (installation/repair) and glazing
Since January 20, 2014
Dispensation
Since January 20, 2014
General carpentry
Since January 20, 2014
Dispensation
Since January 20, 2014
Finishing works (paint and wallpaper)
Since January 20, 2014
Dispensation
Since January 20, 2014
 
 

Characteristics

Subject to VAT
Since June 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(1)

VAT 2008  43.320  -  Joinery works
Since January 1, 2020
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since July 13, 2020
VAT 2008  96.093  -  Pet care services, except veterinary services
Since January 1, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 30, 2007
End date exceptional fiscal yearDecember 31, 2007
 
 

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