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:0425.284.622
Status:Active
Legal situation: Normal situation
Since February 9, 1984
Start date:February 9, 1984
Name:KWARTO
Name in Dutch, since October 29, 1993
Registered seat's address: Onledegoedstraat 77   box 1
8800 Roeselare
Since October 16, 2012
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 October 29, 1993
Number of establishment units (EU): 11  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0449.182.848   Since February 10, 2023
Director Debruyne ,  Patricia  Since February 10, 2023
Permanent representative Vandecappelle ,  Hans  (0449.182.848)   Since December 9, 2011
Person in charge of daily management 0449.182.848   Since February 10, 2023
Managing Director 0449.182.848   Since December 9, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 31, 2009
Dispensation
Since July 31, 2009
 
 

Characteristics

Employer National Social Security Office
Since June 9, 1994
Subject to VAT
Since March 1, 1984
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  46.492  -  Wholesale trade of school and office supplies
Since June 24, 2020
 
 

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

NSSO2008  47.620 -  Retail trade of newspapers and stationery in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 139.577,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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