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:0426.816.133
Status:Active
Legal situation: Normal situation
Since January 10, 1985
Start date:January 10, 1985
Name:VAN DER AA
Name in Dutch, since January 19, 1990
Registered seat's address: Dagsterrestraat(SGW) 21
9170 Sint-Gillis-Waas
Since June 27, 2001
Phone number:
037705482 Since June 27, 2001(1)
Fax: No data included in CBE.
Email address:
bert@van-der-aa.beSince June 27, 2001(1)
Web Address:
www.van-der-aa.be Since June 27, 2001(1)
Entity type: Legal person
Legal form: Public limited company
Since January 19, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0877.028.666   Since May 27, 2013
Director Van der Aa ,  Bert  Since May 28, 2007
Permanent representative Van der Aa ,  Wilfried  (0877.028.666)   Since May 27, 2013
Managing Director Van der Aa ,  Bert  Since November 30, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 1985
Subject to VAT
Since March 1, 1985
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  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  31.020 -  Manufacture of kitchen furniture
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
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)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