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:0896.106.685
Status:Active
Legal situation: Normal situation
Since February 19, 2008
Start date:February 19, 2008
Name:PROSAFCO
Name in Dutch, since December 20, 2023
Registered seat's address: Ovenhoek 2
8800 Roeselare
Since December 27, 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: Public limited company
Since February 19, 2008
Number of establishment units (EU): 7  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0465.997.797   Since December 20, 2023
Director 1007.115.960   Since December 20, 2023
Permanent representative Waumans ,  Michel  (0465.997.797)   Since December 20, 2023
Permanent representative MANCHINI ,  PIERRE  (1007.115.960)   Since December 20, 2023
Person in charge of daily management 0465.997.797   Since December 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since June 26, 2014
Dispensation
Since June 26, 2014
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2008
Subject to VAT
Since March 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  85.599  -  Other forms of education
Since March 18, 2016
 
 

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

NSSO2008  46.421 -  Wholesale trade of work wear
Since March 1, 2008
 
 

Financial information

Capital 4.691.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearFebruary 19, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

Links between entities

0872.109.875 (MITRANS)   has been absorbed by this entity  since January 28, 2010
0464.869.134 (STALS EN CO)   has been absorbed by this entity  since February 9, 2018
0459.932.329 (OUTFIT)   has been absorbed by this entity  since June 30, 2021
 
 

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