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:0417.749.207
Status:Stopped
Since November 19, 2021
Legal situation: Closure of liquidation
Since November 19, 2021
Start date:December 5, 1977
Name:BUYTAERT A.
Name in Dutch, since October 7, 1988
Registered seat's address: Korte Minnestraat 22   box A000
9280 Lebbeke
Since March 18, 2020
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 December 5, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Buytaert ,  Albert  Since September 14, 1988
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
Joinery (installation/repair) and glazing
Since August 7, 2017
 
General carpentry
Since August 7, 2017
 
Electrotechnical services
Since August 7, 2017
 
 
 

Characteristics

Subject to VAT
Since January 1, 1978
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 7, 2017
Sectoral professional competence of general carpenter
Since August 7, 2017
Professional competence for electrotechnics
Since August 7, 2017
 
 

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

VAT 2008  43.221  -  Plumbing works
Since February 28, 2014
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since May 12, 2011
VAT 2008  43.299  -  Other installation works n.e.c.
Since February 28, 2014
 
 

Financial information

Annual assembly June
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)

(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, from January 1, 2020 to Director, be read as "November 19, 2021".

(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