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:0879.103.872
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 5, 2023
Start date:January 25, 2006
Name:DAVID EN GOLIATH
Name in Dutch, since January 25, 2006
Registered seat's address: Kortrijksestraat(Heu) 28
8501 Kortrijk
Since November 19, 2013
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: Public limited company
Since January 25, 2006
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Ballegeer ,  Pieter  Since January 25, 2006
Director Renard ,  Joseph  Since October 17, 2013
Managing Director Ballegeer ,  Pieter  Since January 25, 2006
Curator (designated by court) Debusschere ,  Sofie  Since September 5, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 16, 2006
 
Finishing works (paint and wallpaper)
Since March 18, 2014
 
 
 

Characteristics

Subject to VAT
Since March 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since March 18, 2014
 
 

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

VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 120.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

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)

(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