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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0896.679.777
Status:Stopped
Since April 30, 2021
Legal situation: Merger by acquisition
Since April 30, 2021
Start date:March 25, 2008
Name:IT-Care
Name in Dutch, since March 25, 2008
Registered seat's address: Europalaan 7
8970 Poperinge
Since March 25, 2008
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 March 25, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0715.660.357   Since February 21, 2020
Director 0826.096.639   Since February 21, 2020
Director De Geyter ,  Serge  Since June 12, 2020
Permanent representative Sabbe ,  Louis  (0715.660.357)   Since February 21, 2020
Permanent representative Vandemoortele ,  Rik  (0826.096.639)   Since February 21, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 10, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2008
Subject to VAT
Since April 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  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since April 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since April 1, 2008
 
 

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

NSSO2008  46.510 -  Wholesale trade of computers, computer peripheral equipment and software
Since April 1, 2010
 
 

Financial information

Capital 165.285,37 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

Links between entities

This entity  is absorbed by   0442.901.901 (SAVACO)   since April 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