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:0429.309.231
Status:Active
Legal situation: Normal situation
Since August 28, 1986
Start date:August 28, 1986
Name:Van Den Dorpe Finance
Name in Dutch, since April 9, 2015
Registered seat's address: Westerring 7
9700 Oudenaarde
Since May 3, 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 July 14, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0886.133.503   Since July 14, 2022
Director Vanrobaeys ,  Els  Since July 14, 2022
Permanent representative Van den Dorpe ,  Filip  (0886.133.503)   Since January 5, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2019
Subject to VAT
Since October 1, 1986
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  46.630  -  Wholesale trade of mining, construction and civil engineering machinery
Since January 1, 2008
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
 

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

NSSO2008  70.100 -  Activities of head offices
Since February 1, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly February
End date financial year 30 September
 
 

Links between entities

0400.257.731 (SIMAX TRADING)   has been absorbed by this entity  since April 9, 2015
 
 

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