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:0476.269.010
Status:Active
Legal situation: Normal situation
Since December 12, 2001
Start date:December 12, 2001
Name:DRE WUYTS
Name in Dutch, since December 4, 2001
Registered seat's address: Zegbroek 55
2290 Vorselaar
Since December 4, 2001
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: Private limited company
Since December 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0833.080.738   Since December 18, 2023
Director Versmissen ,  Nancy  Since December 18, 2023
Permanent representative Wuyts ,  André  (0833.080.738)   Since January 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since January 4, 2002
 
Tiling contractor
Since January 4, 2002
 
Knowledge of basic management
Since January 4, 2002
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2001
Subject to VAT
Since January 1, 2002
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 July 21, 2010
VAT 2008  43.331  -  Tiling of floors and walls
Since September 22, 2010
 
 

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

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearJanuary 1, 2010
End date exceptional fiscal yearMarch 31, 2011
 
 

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