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:0844.059.950
Status:Active
Legal situation: Normal situation
Since March 1, 2012
Start date:March 1, 2012
Name:In2out
Name in Dutch, since March 1, 2012
Registered seat's address: Lindenlaan 7
8490 Jabbeke
Since September 30, 2014
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 October 13, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (1) Astaes ,  Yves  Since March 1, 2012
Manager (1) Vanhaelemeersch ,  Sander  Since March 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 22, 2012
 
Structural works
Since March 22, 2012
 
Ceiling installation, cement works, screeds
Since March 22, 2012
 
Tiling, marble, natural stone
Since March 22, 2012
 
 
 

Characteristics

Subject to VAT
Since March 10, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since March 22, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since March 22, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 22, 2012
Knowledge of basic business management
Since March 22, 2012
 
 

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

VAT 2008  43.331  -  Tiling of floors and walls
Since March 10, 2012
VAT 2008  43.110  -  Demolition works
Since March 10, 2012
VAT 2008  43.994  -  Masonry and repointing
Since March 10, 2012
VAT 2008  81.300  -  Landscape service activities
Since March 10, 2012
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearFebruary 28, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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

(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