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:0426.100.214
Status:Active
Legal situation: Normal situation
Since April 1, 1984
Start date:April 1, 1984
Name:BOUWONDERNEMING VERKEST
Name in Dutch, since August 4, 1990
Registered seat's address: Verrekijker 12
8750 Wingene
Since June 1, 2005
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 August 4, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verkest ,  Filip  Since July 14, 1990
Director Verschuere ,  Mia  Since June 15, 2013
Person in charge of daily management Verkest ,  Filip  Since July 14, 1990
Managing Director Verkest ,  Filip  Since August 20, 1997
 
 

Entrepreneurial skill - Travelling- Fairground operator

Ceiling installation, cement works, screeds
Since April 25, 2008
 
Roofs, weatherproofing
Since April 25, 2008
 
General contractor
Since April 25, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since January 1, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
 
 

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

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

Financial information

Capital 5.625.000,00 BEF
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)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