Registered entity data
In general | |||
Enterprise number: | 0891.831.757 | ||
Status: | Active | ||
Legal situation: | Normal situation Since September 4, 2007 | ||
Start date: | September 4, 2007 | ||
Name: | RONNY MATTHEEUWS Name in Dutch, since August 21, 2007 | ||
Registered seat's address: |
Buntelarestraat 4
9910 Aalter Since January 1, 2019 | ||
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 December 28, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Decock , Christine | Since January 14, 2012 | |
Manager (2) | Mattheeuws , Ronny | Since August 21, 2007 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since October 1, 2007 | |||
Electrotechnical services Since October 1, 2007 | |||
| |||
Characteristics | |||
Subject to VAT Since October 1, 2007 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.991 -
Waterproofing of walls Since December 28, 2016 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since December 28, 2016 | |||
VAT 2008
43.291 -
Insulation works Since November 17, 2014 | |||
VAT 2008
43.999 -
Other specialised construction activities Since December 28, 2016 | |||
VAT 2008
49.390 -
Other passenger land transport n.e.c. Since December 28, 2016 | |||
VAT 2008
49.410 -
Freight transport by road except removal services Since November 17, 2014 | |||
VAT 2008
52.210 -
Auxiliary services to land transportation Since November 17, 2014 | |||
VAT 2008
52.290 -
Other transportation support activities Since November 17, 2014 | |||
VAT 2008
81.300 -
Landscape service activities Since December 28, 2016 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | March | ||
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 Database of statutes and powers of representation (notarial deeds) |
(1)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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