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:1006.942.449
Status:Active
Legal situation: Normal situation
Since March 8, 2024
Start date:March 8, 2024
Name:Rokko
Name in Dutch, since March 8, 2024
Registered seat's address: Steendam 42
9000 Gent
Since March 8, 2024
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@rokko.beSince March 8, 2024
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Cooperative society
Since March 8, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Borremans ,  Charlotte  Since March 8, 2024
Director Borremans ,  Marie  Since March 8, 2024
Director De Graeve ,  Pieter-Jan  Since March 8, 2024
Director Janssens ,  Mira  Since March 8, 2024
Director Magniette ,  Zoë  Since March 8, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 8, 2024
Enterprise subject to registration
Since March 14, 2024
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.610  -  Retail trade of books in specialised stores
Since March 8, 2024
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since March 8, 2024
VAT 2008  47.793  -  Retail trade of used goods in stores, except used clothing
Since March 8, 2024
VAT 2008  56.301  -  Cafés and bars
Since March 8, 2024
VAT 2008  58.110  -  Book publishing
Since March 8, 2024
VAT 2008  58.190  -  Other publishing activities
Since March 8, 2024
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 8, 2024
End date exceptional fiscal yearDecember 31, 2024
 
 

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