Registered entity data
In general | ||||||
Enterprise number: | 0662.695.585 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since September 19, 2016 | |||||
Start date: | September 19, 2016 | |||||
Name: | Callens Gardens & Projects Name in Dutch, since May 22, 2019 | |||||
Abbreviation: |
CG & P Name in Dutch, since May 22, 2019 | |||||
Registered seat's address: |
Schuiferskapelsesteenweg 39
8700 Tielt Since January 1, 2025(1) | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since May 22, 2019 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (3) | Callens , Thibaut | Since September 19, 2016 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since September 29, 2016 | ||||||
| ||||||
Characteristics | ||||||
Subject to VAT Since September 30, 2016 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Knowledge of basic business management Since September 29, 2016 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2025(4) | ||||||
VAT 2025
68.201
-
Rental and operating of own or leased residential real estate, except social housing Since January 1, 2025 | ||||||
VAT 2025
71.113
-
Activities of urban, landscape and garden architects Since January 1, 2025 | ||||||
VAT 2025
81.300
-
Landscape service activities Since January 1, 2025 | ||||||
VAT 2025
43.350
-
Other building completion and finishing Since January 1, 2025 | ||||||
VAT 2025
46.220
-
Wholesale of flowers and plants Since January 1, 2025 | ||||||
VAT 2025
68.110
-
Buying and selling of own real estate Since January 1, 2025 | ||||||
Show the NACE-BEL codes activities version 2008. |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | September 16, 2016 | ||
End date exceptional fiscal year | December 31, 2017 | ||
| |||
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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.
(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(3)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 May 22, 2019, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back