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:0846.325.196
Status:Active
Legal situation: Normal situation
Since May 29, 2012
Start date:May 29, 2012
Name:DE FABELS
Name in Dutch, since May 29, 2012
Registered seat's address: Octaaf Van Dammestraat 56
9030 Gent
Since May 29, 2012
Phone number:
+32499710970 Since May 29, 2012(1)
Fax: No data included in CBE.
Email address:
info@marceldegand.beSince May 29, 2012(1)
Web Address:
www.marceldegand.be Since May 29, 2012(1)
Entity type: Legal person
Legal form: Private limited company
Since October 10, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Termont ,  Sandra  Since October 10, 2023
Manager (2) Termont ,  Sandra  Since May 29, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 13, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  55.100  -  Hotels and similar accommodation
Since August 1, 2012
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since August 1, 2012
VAT 2008  77.210  -  Renting and leasing of recreational and sports goods
Since August 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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