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:0769.316.502
Status:Active
Legal situation: Normal situation
Since June 3, 2021
Start date:June 3, 2021
Name:DEMCO-ACCOUNTANTS
Name in Dutch, since June 3, 2021
Registered seat's address: Izegemsestraat 77   box 2
8800 Roeselare
Since June 3, 2021
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 June 3, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0769.307.592   Since July 1, 2022
Director 0769.310.463   Since June 3, 2021
Director Demeulenaere ,  Jeroen  Since June 3, 2021
Permanent representative Billiet ,  Annelies  (0769.307.592)   Since July 1, 2022
Permanent representative Demeester ,  Kenny  (0769.310.463)   Since June 3, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2021
Subject to VAT
Since June 3, 2021
Enterprise subject to registration
Since June 4, 2021
 
 

Authorisations

Certified tax advisor or certified (tax) accountant
Since July 6, 2021
 
 

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

VAT 2008  69.201  -  Activities of accountants and tax consultants
Since June 3, 2021
VAT 2008  69.202  -  Accounting and bookkeeping activities
Since June 3, 2021
 
 

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

NSSO2008  69.201 -  Activities of accountants and tax consultants
Since July 1, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 3, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

Links between entities

0506.656.338 (SEQUENTIA)   has been absorbed by this entity  since May 17, 2022
 
 

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