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:0405.554.921
(This enterprise number replaces 0406.228.377 closed since 19/07/2011)
Status:Active
Legal situation: Normal situation
Since March 1, 1968
Start date:March 1, 1968
Name:VERVOER DENYS
Name in Dutch, since July 15, 1986
Registered seat's address: Talpestraat 4
8610 Kortemark
Since January 1, 2022
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 January 1, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Degryse ,  Gaëlle  Since June 12, 2021
Director Lambrecht ,  Geertrui  Since June 12, 2021
Manager (1) Van Robaeys ,  Lodewijk  Since January 30, 1998
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2016
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  49.410 -  Freight transport by road except removal services
Since February 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

This enterprise number replaces 0406.228.377 closed since 19/07/2011
 
 

External links

Publications in National Gazette
0405.554.921 0406.228.377

Publication of the annual accounts in the Central Balance Sheet Office
0405.554.921

Database of statutes and powers of representation (notarial deeds)
0405.554.921 0406.228.377

Employers' repertory
0405.554.921

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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