Registered entity data
In general | ||||||
Enterprise number: | 0806.969.229 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since October 9, 2008 | |||||
Start date: | October 9, 2008 | |||||
Name: | DOK 13 Name in Dutch, since December 11, 2013 | |||||
Registered seat's address: |
Dok-Noord 13
box A
9000 Gent Since January 1, 2012 | |||||
Phone number: |
| |||||
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 September 29, 2008 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | 0806.114.243 | Since September 29, 2008 | ||||
Director | Verbeecke , Riekelt | Since December 13, 2018 | ||||
Managing Director | 0806.114.243 | Since December 13, 2018 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since December 2, 2008 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since January 17, 2012 | ||||||
Subject to VAT Since December 4, 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(2) | ||||||
VAT 2008
18.120 -
Other printing Since December 4, 2008 | ||||||
VAT 2008
18.130 -
Pre-press and pre-media services Since December 4, 2008 | ||||||
VAT 2008
46.150 -
Commission trade of furniture, household goods, hardware and ironmongery Since December 4, 2008 | ||||||
VAT 2008
46.433 -
Wholesale trade of photographic and cinematographic equipment and other optical items Since December 4, 2008 | ||||||
VAT 2008
59.209 -
Other sound recording services Since December 4, 2008 | ||||||
VAT 2008
73.110 -
Advertising agencies Since December 4, 2008 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
18.120 -
Other printing Since January 17, 2012 |
| |||
Financial information | |||
Capital | 90.000,00 EUR | ||
Annual assembly | February | ||
End date financial year | 30 September | ||
| |||
Links between entities | |||
0823.779.725 (ICON)
has been absorbed by this entity
since July 29, 2016 | |||
| |||
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