Registered entity data
In general | ||||||
Enterprise number: | 0651.765.467 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since April 8, 2016 | |||||
Start date: | April 8, 2016 | |||||
Name: | SEQUITOR Name in Dutch, since April 8, 2016 | |||||
Registered seat's address: |
Kortrijksesteenweg 1144
box N
9051 Gent Since September 5, 2017 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since December 22, 2023 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | 0463.534.393 | Since December 22, 2023 | ||||
Permanent representative | Steyaert , Frank (0463.534.393) | Since December 22, 2023 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since April 14, 2016 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since June 1, 2016 | ||||||
Subject to VAT Since April 8, 2016 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Knowledge of basic business management Since April 14, 2016 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(2) | ||||||
VAT 2008
47.410 -
Retail trade of computers, peripheral units and software in specialised stores Since April 8, 2016 | ||||||
VAT 2008
58.290 -
Other software publishing Since April 8, 2016 | ||||||
VAT 2008
62.010 -
Computer programming activities Since April 8, 2016 | ||||||
VAT 2008
62.020 -
Computer consultancy activities Since April 8, 2016 | ||||||
VAT 2008
85.599 -
Other forms of education Since October 18, 2021 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
62.010 -
Computer programming activities Since June 1, 2016 |
| |||
Financial information | |||
Annual assembly | November | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | April 8, 2016 | ||
End date exceptional fiscal year | June 30, 2017 | ||
| |||
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