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:0402.772.011
Status:Active
Legal situation: Normal situation
Since August 22, 1957
Start date:August 22, 1957
Name:DRUMDRUM
Name in Dutch, since April 27, 2017
Registered seat's address: Schaapbruggestraat 37
8800 Roeselare
Since October 1, 1990
Phone number:
+3251226464 Since October 1, 1990(1)
Fax: No data included in CBE.
Email address:
info@drumdrum.euSince October 1, 1990(1)
Web Address:
drumdrum.eu Since October 1, 1990(1)
Entity type: Legal person
Legal form: Public limited company
Since August 29, 1973
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0661.719.350   Since July 4, 2023
Director Christiaens ,  Alain  Since July 4, 2023
Permanent representative Verstraete ,  Philippe  (0661.719.350)   Since July 4, 2023
Managing Director 0661.719.350   Since August 31, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since January 1, 1971
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  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  38.322 -  Recovery of metal waste
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 7.800.000,00 EUR
Annual assembly April
End date financial year 31 October
 
 

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