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:0434.531.492
Status:Active
Legal situation: Normal situation
Since June 1, 1988
Start date:June 1, 1988
Name:STIMAA-VAN DEN BOSSCHE
Name in Dutch, since February 23, 2018
Abbreviation: STIMAA-VDB
Name in Dutch, since February 23, 2018
Registered seat's address: Maurice Verdoncklaan 57
9050 Gent
Since February 23, 2018
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: Cooperative society with limited liability (1)
Since November 1, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claus ,  Gerda  Since January 1, 2019
Permanent representative Arnouts ,  Lambertus  (0429.251.922)   Since February 23, 2018
Manager (2)0429.251.922   Since February 23, 2018
Managing Director 0458.297.185   Since February 23, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2018
Subject to VAT
Since February 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Certified tax advisor or certified (tax) accountant
Since July 5, 2022
 
 

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

VAT 2008  69.201  -  Activities of accountants and tax consultants
Since February 23, 2018
VAT 2008  69.202  -  Accounting and bookkeeping activities
Since February 23, 2018
 
 

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

NSSO2008  69.201 -  Activities of accountants and tax consultants
Since January 1, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a 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, since January 1, 2020, be read as "Director".

(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