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:0463.368.208
Status:Active
Legal situation: Normal situation
Since May 15, 1998
Start date:May 15, 1998
Name:innovatiecentrum grote beer
Name in Dutch, since September 11, 2019
Abbreviation: ic grote beer
Name in Dutch, since September 11, 2019
Registered seat's address: Sint-Jorisstraat 96
8730 Beernem
Since June 12, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@icgrotebeer.beSince September 11, 2019
Web Address:
www.icgrotebeer.be Since September 11, 2019
Entity type: Legal person
Legal form: Public limited company
Since June 30, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Danschotter ,  Stefan  Since September 11, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 10, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since September 16, 2017
Subject to VAT
Since June 1, 1998
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  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since December 17, 2008
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  56.210 -  Event catering activities
Since September 16, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0468.394.291 (DIGICOM)   has been absorbed by this entity  since November 26, 2009
 
 

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