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:0806.969.229
Status:Active
Legal situation: Normal situation
Since October 9, 2008
Start date:October 9, 2008
Name:DOK 13
Name in Dutch, since December 11, 2013
Registered seat's address: Dok-Noord 13   box A
9000 Gent
Since January 1, 2012
Phone number:
09 336 27 86 Since January 1, 2012(1)
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 September 29, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0806.114.243   Since September 29, 2008
Director Verbeecke ,  Riekelt  Since December 13, 2018
Managing Director 0806.114.243   Since December 13, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 2, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 17, 2012
Subject to VAT
Since December 4, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  18.120  -  Other printing
Since December 4, 2008
VAT 2008  18.130  -  Pre-press and pre-media services
Since December 4, 2008
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since December 4, 2008
VAT 2008  46.433  -  Wholesale trade of photographic and cinematographic equipment and other optical items
Since December 4, 2008
VAT 2008  59.209  -  Other sound recording services
Since December 4, 2008
VAT 2008  73.110  -  Advertising agencies
Since December 4, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  18.120 -  Other printing
Since January 17, 2012
 
 

Financial information

Capital 90.000,00 EUR
Annual assembly February
End date financial year 30 September
 
 

Links between entities

0823.779.725 (ICON)   has been absorbed by this entity  since July 29, 2016
 
 

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)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