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:0453.446.294
Status:Active
Legal situation: Normal situation
Since September 19, 1994
Start date:September 19, 1994
Name:FRANSEN BOUWONDERNEMING
Name in Dutch, since March 30, 2001
Registered seat's address: Beyntel 5
2360 Oud-Turnhout
Since December 17, 2012
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 March 30, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0444.703.428   Since March 30, 2020
Director 0773.714.362   Since September 16, 2021
Permanent representative Painblanc ,  Xavier  (0444.703.428)   Since February 16, 2017
Permanent representative Fransen ,  Tom  (0773.714.362)   Since September 16, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since June 1, 2017
Dispensation
Since June 1, 2017
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1994
Subject to VAT
Since November 1, 1994
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  43.999  -  Other specialised construction activities
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 75.000,00 EUR
Annual assembly June
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