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:0405.045.670
(This enterprise number replaces 0406.333.196 closed since 26/07/2011)
Status:Active
Legal situation: Normal situation
Since July 30, 1942
Start date:July 30, 1942
Name:Niko
Name in Dutch, since July 30, 1942
Registered seat's address: Industriepark-West 40
9100 Sint-Niklaas
Since October 1, 1990
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: Public limited company
Since August 23, 1985
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0693.729.251   Since October 28, 2022
Director De Backer ,  Jozef  Since May 17, 2005
Permanent representative Van Steelandt ,  Patrick  (0693.729.251)   Since October 28, 2022
Person in charge of daily management 0693.729.251   Since October 28, 2022
Person in charge of daily management De Backer ,  Jozef  Since October 28, 2022
 
 

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(1)

VAT 2008  27.900  -  Manufacture of other electrical equipment
Since April 5, 2016
 
 

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

NSSO2008  27.330 -  Manufacture of wiring devices
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 9.003.130,93 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This enterprise number replaces 0406.333.196 closed since 26/07/2011
0425.704.888 (Nikim)   has been absorbed by this entity  since June 28, 2019
 
 

External links

Publications in National Gazette
0405.045.670 0406.333.196

Publication of the annual accounts in the Central Balance Sheet Office
0405.045.670

Database of statutes and powers of representation (notarial deeds)
0405.045.670 0406.333.196

Employers' repertory
0405.045.670

(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