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:0651.678.761
Status:Active
Legal situation: Normal situation
Since April 6, 2016
Start date:April 6, 2016
Name:PARTEK
Name in Dutch, since April 6, 2016
Registered seat's address: Koning Albert I-laan 168
8200 Brugge
Since April 6, 2016
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: Private limited company
Since September 5, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0425.806.541   Since September 5, 2022
Director Clément ,  Jean-Philippe  Since September 5, 2022
Permanent representative Ackermans ,  Alexander  (0425.806.541)   Since February 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 12, 2016
 
 
 

Characteristics

Subject to VAT
Since April 6, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 12, 2016
 
 

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

VAT 2008  46.720  -  Wholesale trade of metals and metal ores
Since April 6, 2016
VAT 2008  46.120  -  Commission trade of fuels, metals, minerals and industrial chemicals
Since April 6, 2016
VAT 2008  46.734  -  Wholesale trade of flat glass
Since April 6, 2016
VAT 2008  46.751  -  Wholesale trade of industrial chemical products
Since April 6, 2016
VAT 2008  46.769  -  Wholesale trade of other intermediate products n.e.c.
Since April 6, 2016
VAT 2008  46.900  -  Non-specialised wholesale trade
Since April 6, 2016
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearApril 6, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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