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:0418.635.271
Status:Active
Legal situation: Normal situation
Since June 7, 1978
Start date:June 7, 1978
Name:BOUWWERKEN VERMEIREN
Name in Dutch, since June 7, 1978
Registered seat's address: Deurnevoetweg 2
2900 Schoten
Since October 4, 1995
Phone number:
036588789 Since October 4, 1995(1)
Fax: No data included in CBE.
Email address:
marianne@bouwwerken-vermeiren.beSince October 4, 1995(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since December 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0543.607.301   Since October 15, 2020
Director 0649.828.437   Since January 1, 2020
Permanent representative Van Aperen ,  Francis  (0543.607.301)   Since October 15, 2020
Permanent representative Van Aperen ,  Maria  (0649.828.437)   Since January 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since November 8, 2010
Dispensation
Since November 8, 2010
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1978
Subject to VAT
Since October 1, 1978
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
 
 

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

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

Financial information

Capital 550.000,00 EUR
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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