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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0635.738.988
Status:Stopped
Since July 29, 2020
Legal situation: Closure of liquidation
Since July 29, 2020
Start date:August 24, 2015
Name:Parcify
Name in Dutch, since August 24, 2015
Registered seat's address: Kronenburgstraat 14 - 16
2000 Antwerpen
Since June 20, 2017
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 August 24, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Geirnaerdt ,  Leen  Since January 1, 2020
Director Van Beveren ,  Kathleen  Since January 1, 2020
Permanent representative Leysen ,  Patrick  (0650.897.219)   Since April 12, 2016
Person in charge of daily management De Witte ,  Jan  Since October 1, 2018
Managing Director Van Beveren ,  Kathleen  Since January 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 16, 2017
 
 
 

Characteristics

Subject to VAT
Since September 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 25, 2015
 
 

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

VAT 2008  53.200  -  Other postal and courier activities
Since November 1, 2016
VAT 2008  58.290  -  Other software publishing
Since September 1, 2015
VAT 2008  62.020  -  Computer consultancy activities
Since September 1, 2015
VAT 2008  63.110  -  Data processing, hosting and related activities
Since September 1, 2015
VAT 2008  73.200  -  Market research and public opinion polling
Since September 1, 2015
 
 

Financial information

Capital 1.248.628,20 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearAugust 24, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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