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:0480.206.814
Status:Active
Legal situation: Normal situation
Since May 9, 2003
Start date:May 9, 2003
Name:Johan Aernouts
Name in Dutch, since June 2, 2014
Registered seat's address: Vondel 37
2960 Brecht
Since September 1, 2009
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 unlimited liability (1)
Since May 9, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (2) Aernouts ,  Johan  Since May 9, 2003
Director (2) Franck ,  Heidi  Since June 2, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 16, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since December 1, 2016
VAT 2008  01.130  -  Growing of vegetables and melons, roots and tubers
Since December 1, 2016
VAT 2008  01.420  -  Raising of other cattle and buffaloes
Since December 1, 2016
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)

(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), the legal form "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".

(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 "Director" must, since January 1, 2020, be read as "Manager".

(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