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:0415.911.947
Status:Active
Legal situation: Normal situation
Since March 22, 1976
Start date:March 22, 1976
Name:BETHUYNE en ZONEN
Name in Dutch, since July 10, 1990
Registered seat's address: Deinsesteenweg 242
8700 Tielt
Since September 1, 2004
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 (1)
Since March 22, 1976
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Bethuyne ,  Luc  Since December 11, 2002
Manager (2) Bethuyne ,  Marc  Since December 11, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Tiling contractor
Since May 19, 1988
 
Knowledge of basic management
Since January 6, 2015
 
Structural works
Since October 5, 2018
 
Tiling, marble, natural stone
Since October 5, 2018
 
Roofs, weatherproofing
Since October 5, 2018
 
General contractor
Since October 5, 2018
Dispensation
Since October 5, 2018
 
 

Characteristics

Employer National Social Security Office
Since November 29, 2004
Subject to VAT
Since April 1, 1976
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since October 5, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 5, 2018
Professional competence for roofing and waterproofing works
Since October 5, 2018
Knowledge of basic business management
Since January 6, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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".

(3)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