Registered entity data
In general | |||
Enterprise number: | 0811.184.868 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 14, 2009 | ||
Start date: | April 14, 2009 | ||
Name: | CHRIVABO Name in Dutch, since April 14, 2009 | ||
Registered seat's address: |
Liebaardstraat 67
![]() 8792 Waregem Since April 1, 2015 | ||
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 liability company
(1) Since April 14, 2009 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Desmet , Sabine | Since April 14, 2009 | |
Manager (2) | Vandaele , Christophe | Since April 14, 2009 | |
| |||
Proof of professional skills and basic knowledge of enterprise governance | |||
Knowledge of basic management Since April 30, 2009 | |||
Structural works Since April 30, 2009 | |||
Ceiling installation, cement works, screeds Since April 30, 2009 | |||
Tiling, marble, natural stone Since April 30, 2009 | |||
Roofs, weatherproofing Since April 30, 2009 | |||
Joinery (installation/repair) and glazing Since April 30, 2009 | |||
General carpentry Since April 30, 2009 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since September 15, 2020 | |||
Subject to VAT Since April 14, 2009 | |||
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
43.331 -
Tiling of floors and walls Since April 14, 2009 | |||
VAT 2008
43.994 -
Masonry and repointing Since April 14, 2009 | |||
| |||
Version of the Nacebel codes for the NOSS activities 2008(3) | |||
NOSS2008
47.715 -
Retail trade of clothing accessories in specialised stores Since September 15, 2020 |
| |||
Financial information | |||
Annual assembly | February | ||
End date financial year | 30 September | ||
| |||
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 Employers directory |
(1)Pursuant to the Code of Companies and Associations, the term "Private limited liability company" must, from January 1, 2020, be read as "Private limited company".
(2)Pursuant to the Code of Companies and Associations, the term "Manager" must, since January 1, 2020, be read as "Board member".
(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