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:0407.030.608
Status:Active
Legal situation: Normal situation
Since March 9, 1970
Start date:March 9, 1970
Name:Werkhuizen Coysman
Name in Dutch, since March 9, 1970
Abbreviation: Werco
Name in Dutch, since March 9, 1970
Registered seat's address: Oude Diksmuidse Boterweg 16   box A
8760 Meulebeke
Since March 21, 2001
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: Public limited company
Since April 27, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0430.964.070   Since June 1, 2021
Director 0434.164.377   Since January 15, 2009
Director Coeman ,  Jean-Claude  Since May 31, 2000
Permanent representative Coeman ,  Thibauld  (0430.964.070)   Since June 1, 2021
Managing Director Coeman ,  Jean-Claude  Since May 31, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1970
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(1)

VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since January 1, 2008
 
 

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

NSSO2008  16.210 -  Manufacture of veneer sheets and wood-based panels
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 200.000,00 EUR
Annual assembly May
End date financial year 30 November
 
 

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)
Employers' repertory

(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