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:0777.531.412
Status:Active
Legal situation: Normal situation
Since November 19, 2021
Start date:November 19, 2021
Name:Fleur XL
Name in Dutch, since November 19, 2021
Registered seat's address: Martelaarslaan 92
9000 Gent
Since March 1, 2024
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 November 19, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0446.835.547   Since November 19, 2021
Director 0862.034.743   Since November 19, 2021
Director Samyn ,  Hubrecht  Since November 19, 2021
Permanent representative De Vos ,  Els  (0446.835.547)   Since November 19, 2021
Permanent representative Revyn ,  Jarl  (0862.034.743)   Since November 19, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 13, 2021
Subject to VAT
Since December 1, 2021
Enterprise subject to registration
Since December 7, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  58.290  -  Other software publishing
Since November 19, 2021
VAT 2008  62.010  -  Computer programming activities
Since November 19, 2021
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 19, 2021
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since December 13, 2021
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearNovember 19, 2021
End date exceptional fiscal yearJune 30, 2023
 
 

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