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:0873.702.259
Status:Active
Legal situation: Normal situation
Since May 10, 2005
Start date:May 10, 2005
Name:WATTMAN
Name in Dutch, since February 17, 2023
Registered seat's address: Parklaan 46   box 341
2300 Turnhout
Since May 15, 2023
Phone number:
+32497593260 Since May 23, 2023
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 May 4, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verschueren ,  Philippe  Since June 3, 2022
Managing Director Verschueren ,  Philippe  Since June 3, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 2, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 26, 2011
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since February 17, 2023
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since February 17, 2023
VAT 2008  58.290  -  Other software publishing
Since February 17, 2023
VAT 2008  62.010  -  Computer programming activities
Since February 17, 2023
VAT 2008  62.030  -  Computer facilities management activities
Since February 17, 2023
VAT 2008  63.110  -  Data processing, hosting and related activities
Since February 17, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 4, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

0877.145.957 (Orca Finance)   has been absorbed by this entity  since June 27, 2011
 
 

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)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