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:0730.996.651
Status:Active
Legal situation: Normal situation
Since July 24, 2019
Start date:July 24, 2019
Name:MEECO GROEP
Name in Dutch, since July 24, 2019
Registered seat's address: Ajuinlei 1
9000 Gent
Since July 24, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@meeco.meSince July 24, 2019
Web Address:
https://meeco.me Since July 24, 2019
Entity type: Legal person
Legal form: Public limited company
Since July 24, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dow ,  Katryna  Since July 24, 2019
Director Embleton ,  Gregory John  Since July 24, 2019
Director Peskett ,  Marc Douglas Tobit  Since July 24, 2019
Managing Director Dow ,  Katryna  Since July 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2022
Subject to VAT
Since September 1, 2019
Enterprise subject to registration
Since October 3, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.090  -  Other information technology and computer service activities
Since July 24, 2019
VAT 2008  62.030  -  Computer facilities management activities
Since July 24, 2019
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since July 24, 2019
VAT 2008  80.200  -  Security systems service activities
Since July 24, 2019
VAT 2008  96.099  -  Other personal service activities
Since July 24, 2019
 
 

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

NSSO2008  63.110 -  Data processing, hosting and related activities
Since April 1, 2022
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJuly 24, 2019
End date exceptional fiscal yearJune 30, 2020
 
 

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)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