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:0683.610.567
Status:Active
Legal situation: Normal situation
Since October 23, 2017
Start date:October 23, 2017
Name:ThinkITsmart
Name in French, since October 23, 2017
Registered seat's address: Rue du Bois St-Jean 15   box 1
4102 Seraing
Since June 1, 2018
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 June 1, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 7 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 27, 2017
 
Electrotechnical services
Since November 16, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since April 16, 2018
Subject to VAT
Since October 23, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since November 16, 2017
Knowledge of basic business management
Since October 27, 2017
 
 

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

VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since October 23, 2017
VAT 2008  62.010  -  Computer programming activities
Since October 23, 2017
 
 

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

NSSO2008  46.510 -  Wholesale trade of computers, computer peripheral equipment and software
Since April 16, 2018
 
 

Financial information

Capital 917.185,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 20, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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