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:0753.614.081
Status:Active
Legal situation: Normal situation
Since September 2, 2020
Start date:September 2, 2020
Name:Hukaroi
Name in Dutch, since August 22, 2022
Registered seat's address: Coupure 620
9000 Gent
Additional address information.: coupure rechts
Since December 1, 2022
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 company
Since September 2, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 1003.544.875   Since December 21, 2023
Director Burgelman ,  Jeroen  Since August 22, 2022
Director Moerman ,  Jochen  Since August 22, 2022
Permanent representative Carpels ,  Tijl  (1003.544.875)   Since December 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2023
Subject to VAT
Since September 2, 2020
Enterprise subject to registration
Since September 30, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since September 2, 2020
VAT 2008  62.020  -  Computer consultancy activities
Since September 2, 2020
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 2, 2020
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since July 1, 2023
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 1, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

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)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