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:0463.407.701
Status:Active
Legal situation: Normal situation
Since May 19, 1998
Start date:May 19, 1998
Name:TWELVE
Name in Dutch, since May 7, 1998
Registered seat's address: Vogelzangdreef 9
8200 Brugge
Since May 7, 1998
Phone number:
050356030 Since May 7, 1998(1)
Fax: No data included in CBE.
Email address:
info@twelve.beSince May 7, 1998(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 7, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Landuyt ,  Joris  Since May 19, 1998
Manager (3) Landuyt ,  Jozef  Since May 19, 1998
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 8, 2010
Subject to VAT
Since August 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  62.020  -  Computer consultancy activities
Since February 8, 2017
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2020
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since January 1, 2020
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since February 8, 2017
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2020
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  62.020 -  Computer consultancy activities
Since March 8, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0866.380.343 (ICT SYSTEMS)   has been absorbed by this entity  since November 2, 2023
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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