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:0440.587.460
Status:Active
Legal situation: Normal situation
Since April 11, 1990
Start date:April 11, 1990
Name:PRODATA SYSTEMS
Name in Dutch, since August 6, 1993
Abbreviation: PRO-SYSTEMS
Name in Dutch, since August 6, 1993
Registered seat's address: Leuvensesteenweg 540   box 3
1930 Zaventem
Since April 11, 1990
Phone number:
+3227221311 Since October 12, 2022
Fax: No data included in CBE.
Email address:
info@prodata-systems.beSince October 12, 2022
Web Address:
www.prodata-systems.be Since October 12, 2022
Entity type: Legal person
Legal form: Public limited company
Since April 11, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0780.553.654   Since March 14, 2023
Director Carbonez ,  Bart  Since June 18, 2010
Director Vanderthommen ,  Florence  Since September 12, 2023
Director Verdeyen ,  Caroline  Since September 15, 2020
Permanent representative Vanden Camp ,  André  (0780.553.654)   Since March 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since February 5, 2014
Dispensation
Since February 5, 2014
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1991
Subject to VAT
Since July 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 761.500,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0451.715.043 (TRACOR EUROPE)   has been absorbed by this entity  since July 8, 2013
0867.554.340 (Prodata XPERT)   has been absorbed by this entity  since May 19, 2021
 
 

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