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:0422.859.919
Status:Active
Legal situation: Normal situation
Since June 10, 1982
Start date:June 10, 1982
Name:TAPTOE INVEST
Name in Dutch, since August 11, 2004
Registered seat's address: Veldestraat 48
9850 Deinze
Since January 1, 2019
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 10, 1982
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Baets ,  Emily  Since August 28, 2013
Director De Baets ,  Luiz  Since August 28, 2013
Director De Baets ,  Pieter  Since July 30, 2004
Director De Sonville ,  Anne-Marie  Since July 30, 2004
Managing Director De Baets ,  Pieter  Since July 30, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1983
Subject to VAT
Since November 1, 1982
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2014
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
 
 

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

NSSO2008  58.140 -  Publishing of journals and periodicals
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.800.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0438.775.639 (IMMO MEDIA)   has been absorbed by this entity  since July 30, 2004
0415.707.554 (DE EECLOONAAR)   has been absorbed by this entity  since December 7, 2023
0415.289.959 (TAPTOE)   has a unknown relationship with this entity   since April 25, 1998
This entity  has a unknown relationship with   0415.289.959 (TAPTOE)   since April 25, 1998
 
 

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