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:0806.392.969
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 18, 2023
Start date:September 4, 2008
Name:3 D DRAWING & MANAGEMENT
Name in Dutch, since November 25, 2013
Registered seat's address: Pathoekeweg 9B   box 6
8000 Brugge
Since January 1, 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 May 26, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0847.745.356   Since May 26, 2021
Director David ,  Pascal  Since May 26, 2021
Permanent representative De Vos ,  Geert  (0847.745.356)   Since May 26, 2021
Managing Director David ,  Pascal  Since May 26, 2021
Curator (designated by court) Vrebos ,  Jens  Since December 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 24, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2017
Subject to VAT
Since November 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since November 25, 2013
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since November 25, 2013
VAT 2008  71.112  -  Interior architecture
Since November 25, 2013
VAT 2008  74.103  -  Graphic design activities
Since November 25, 2013
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since November 25, 2013
 
 

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

NSSO2008  74.103 -  Graphic design activities
Since December 1, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 1, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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