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:0477.962.550
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 18, 2024
Start date:July 11, 2002
Name:Gazzevier
Name in Dutch, since May 23, 2014
Registered seat's address: Demeesterstraat(Z) 33
8550 Zwevegem
Since May 23, 2014
Phone number:
0473282183 Since May 23, 2014(1)
Fax: No data included in CBE.
Email address:
krist.koopman@skynet.beSince May 23, 2014(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 23, 2014
Number of establishment units (EU): 0
 
 

Functions

Manager (3) Koopman ,  Krist  Since December 6, 2016
Curator (designated by court) Wittouck ,  Willem  Since July 18, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 10, 2017
Subject to VAT
Since September 1, 2015
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since September 1, 2015
VAT 2008  56.210  -  Event catering activities
Since October 1, 2015
VAT 2008  58.290  -  Other software publishing
Since October 1, 2015
VAT 2008  62.020  -  Computer consultancy activities
Since October 1, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  46.900 -  Non-specialised wholesale trade
Since April 10, 2017
 
 

Financial information

Annual assembly January
End date financial year 30 September
 
 

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)
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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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