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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0472.517.286
Status:Stopped
Since October 1, 2019
Legal situation: Closing of bankruptcy procedure
Since October 1, 2019
Start date:July 28, 2000
Name:VASTUBEL
Name in Dutch, since July 18, 2000
Registered seat's address: Rempart des Arbalétriers(VIS) 5
4600 Visé
Since May 31, 2017
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
Since July 18, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Peters ,  Marc  Since September 27, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 3, 2017
 
Structural works
Since July 3, 2017
 
General contractor
Since July 3, 2017
 
 
 

Characteristics

Subject to VAT
Since October 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 3, 2017
Professional competence of general building contractor
Since July 3, 2017
Knowledge of basic business management
Since July 3, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  41.101  -  Residential property development
Since October 1, 2011
VAT 2008  41.102  -  Non-residential property development
Since October 1, 2011
VAT 2008  41.201  -  General construction of residential buildings
Since October 1, 2011
 
 

Financial information

Capital 18.592,01 EUR
Annual assembly November
End date financial year 30 June
 
 

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