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:0439.700.208
Status:Active
Legal situation: Normal situation
Since December 20, 1989
Start date:December 20, 1989
Name:VAN VLIERDEN
Name in Dutch, since December 1, 2017
Registered seat's address: Berghei(SHL) 10
3910 Pelt
Since January 1, 2019
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 December 20, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0537.855.694   Since December 1, 2017
Director 0845.513.267   Since September 4, 2013
Permanent representative De Gregorio ,  Alfredo  (0537.855.694)   Since May 30, 2022
Permanent representative Timmermans ,  Marc  (0845.513.267)   Since September 4, 2013
Managing Director 0845.513.267   Since December 20, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 26, 1989
Subject to VAT
Since March 1, 1990
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  81.300  -  Landscape service activities
Since January 1, 2008
VAT 2008  01.191  -  Growing of flowers
Since January 1, 2008
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since January 1, 2008
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 1, 2008
VAT 2008  71.111  -  Architectural activities
Since January 1, 2008
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 635.435,63 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)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