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:0666.869.951
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 15, 2024
Start date:December 1, 2016
Name:VIERENDEELS MOVING GROUP
Name in French, since December 1, 2016
Abbreviation: VMG
Name in French, since December 1, 2016
Registered seat's address: Avenue Docteur Lemoine 11
1070 Anderlecht
Since September 1, 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 December 1, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vierendeels ,  Christophe  Since December 1, 2016
Managing Director Herrezeel ,  Audrey  Since December 1, 2016
Managing Director Vierendeels ,  Christophe  Since January 3, 2024
Curator (designated by court) Dumont de Chassart ,  Charles-Albert  Since April 15, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 22, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.420  -  Removal services
Since December 1, 2016
VAT 2008  49.410  -  Freight transport by road except removal services
Since December 1, 2016
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since December 1, 2016
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since December 1, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 29, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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), 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)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