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:0405.171.275
Status:Active
Legal situation: Normal situation
Since December 19, 1953
Start date:December 19, 1953
Name:JULES CLARYSSE
Name in Dutch, since January 31, 2017
Registered seat's address: Grote Molstenstraat 21
8710 Wielsbeke
Since September 29, 2023
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: Public limited company
Since December 19, 1953
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0437.940.548   Since September 29, 2023
Director Tack ,  Grégory  Since September 29, 2023
Permanent representative Tack ,  Laurie  (0437.940.548)   Since September 29, 2023
Person in charge of daily management 0437.940.548   Since September 29, 2023
Person in charge of daily management Tack ,  Grégory  Since September 29, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1953
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  13.100  -  Preparation and spinning of textile fibres
Since January 1, 2008
VAT 2008  13.921  -  Manufacture of bed and table linen and textile articles for household use
Since January 1, 2008
 
 

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

NSSO2008  13.921 -  Manufacture of bed and table linen and textile articles for household use
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.750.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

Links between entities

0417.300.433 (DEBILUX)   has been absorbed by this entity  since January 31, 2011
 
 

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