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: | 0675.525.222 | ||
| Status: | Stopped Since August 10, 2021 | ||
| Legal situation: | Closing of bankruptcy procedure Since August 10, 2021 | ||
| Start date: | May 8, 2017 | ||
| Name: | SPORTDACO Name in Dutch, since May 8, 2017 | ||
| Registered seat's address: |
Keistraat 87
9840 De Pinte Since May 8, 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: |
Private limited liability company
(1) Since May 8, 2017 | ||
| Number of establishment units (EU): | 0 | ||
| | |||
Functions | |||
| Manager (2) | Bastiaens , Yves | Since May 8, 2017 | |
| Curator (designated by court) | Vander Stuyft , Koen | Since February 11, 2020 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since June 19, 2017 | |||
| | |||
Characteristics | |||
| No data included in CBE. | |||
| | |||
Authorisations | |||
| Knowledge of basic business management Since June 19, 2017 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
| VAT 2008
32.300
-
Manufacture of sports goods Since May 8, 2017 | |||
| VAT 2008
62.020
-
Computer consultancy activities Since May 8, 2017 | |||
| VAT 2008
77.210
-
Renting and leasing of recreational and sports goods Since May 8, 2017 | |||
| VAT 2008
95.290
-
Repair of other personal and household goods Since May 8, 2017 | |||
| VAT 2008
46.423
-
Wholesale trade of clothing other than work clothes and underwear Since May 8, 2017 | |||
| VAT 2008
47.712
-
Retail trade of menswear in specialised stores Since May 8, 2017 | |||
| | |||
Financial information | |||
| Annual assembly | April | ||
| End date financial year | 31 December | ||
| Start date exceptional fiscal year | May 8, 2017 | ||
| End date exceptional fiscal year | December 31, 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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)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".
(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 function "Manager" must, from January 1, 2020 to August 10, 2021, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

