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:0896.616.530
Status:Active
Legal situation: Normal situation
Since March 20, 2008
Start date:March 20, 2008
Name:GLOBEKO
Name in French, since October 9, 2009
Registered seat's address: Chemin du Notaire 14
5300 Andenne
Since May 1, 2015
Phone number:
0800/773.17 Since May 1, 2015(1)
Fax:
32 85 82 52 35 Since May 1, 2015(1)
Email address:
info@globeko.beSince May 1, 2015(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0774.268.648   Since February 23, 2024
Director Sturam ,  Andrea  Since December 27, 2023
Permanent representative Van Laer ,  Rudi  (0774.268.648)   Since February 23, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 7, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 9, 2017
Subject to VAT
Since May 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(2)

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since May 1, 2008
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since May 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since May 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since May 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since May 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since May 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.510 -  Wholesale trade of computers, computer peripheral equipment and software
Since January 9, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2023
End date exceptional fiscal yearDecember 31, 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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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