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:0688.555.983
Status:Active
Legal situation: Normal situation
Since January 17, 2018
Start date:January 17, 2018
Name:FRAMES
Name in Dutch, since January 17, 2018
Registered seat's address: Twaalfapostelenstraat 8
9051 Gent
Since January 17, 2018
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: Private limited liability company (1)
Since January 17, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Denecker ,  Carl  Since January 17, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 30, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2022
Subject to VAT
Since January 17, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 30, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since January 17, 2018
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since January 17, 2018
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since January 17, 2018
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 17, 2018
VAT 2008  77.391  -  Rental and leasing of slot machines, gaming machines and automatic product sales machines
Since January 17, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  82.990 -  Other business support service activities n.e.c.
Since April 1, 2022
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 16, 2018
End date exceptional fiscal yearSeptember 30, 2019
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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