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:0416.483.554
Status:Active
Legal situation: Normal situation
Since September 9, 1976
Start date:September 9, 1976
Name:SERVEX
Name in Dutch, since September 9, 1976
Registered seat's address: Industrieweg 45
8800 Roeselare
Since April 20, 2003
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 June 29, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deneckere ,  Frank  Since June 29, 2023
Director Sansen ,  Joke  Since June 29, 2023
Manager (1) Deneckere ,  Frank  Since December 12, 2008
Manager (1) Sansen ,  Joke  Since December 12, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 2, 2004
Subject to VAT
Since November 1, 1976
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  43.221  -  Plumbing works
Since July 19, 2019
VAT 2008  68.100  -  Buying and selling of own real estate
Since July 19, 2019
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
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 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