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:0400.166.768
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:COMPAKTUNA
Name in Dutch, since October 17, 2022
Registered seat's address: Industriepark-Zwijnaarde 6
9052 Gent
Since January 27, 2004
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 December 23, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Buzeto ,  Fabricio  Since November 1, 2023
Director Malecotte ,  Morgan  Since December 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1959
Subject to VAT
Since January 1, 1971
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  20.590  -  Manufacture of other chemical products n.e.c.
Since April 12, 2016
VAT 2008  20.520  -  Manufacture of glues
Since April 12, 2016
VAT 2008  23.640  -  Manufacture of mortars
Since April 12, 2016
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since April 12, 2016
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since April 12, 2016
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  20.590 -  Manufacture of other chemical products n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
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)
Employers' repertory

(1)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