Registered entity data
In general | |||
Enterprise number: | 0689.611.206 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 31, 2018 | ||
Start date: | January 31, 2018 | ||
Name: | VERBO CONCEPT Name in Dutch, since January 29, 2018 | ||
Registered seat's address: |
Bergenstraat 64
8691 Alveringem Since September 8, 2021 Ex officio striked off address since October 21, 2024(1) | ||
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 March 23, 2021 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Bourrée , Gregory | Since January 1, 2021 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 9, 2018 | |||
Ceiling installation, cement works, screeds Since February 9, 2018 | |||
Joinery (installation/repair) and glazing Since February 9, 2018 | |||
General carpentry Since February 9, 2018 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2018 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since February 9, 2018 | |||
Prof. comp. for plastering/ cementing and floor screeding Since February 9, 2018 | |||
Sectoral professional competence of general carpenter Since February 9, 2018 | |||
Knowledge of basic business management Since February 9, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
43.310 -
Plastering works Since January 31, 2018 | |||
VAT 2008
43.320 -
Joinery works Since January 31, 2018 | |||
VAT 2008
43.343 -
Glaziery Since January 31, 2018 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 31, 2018 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back