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:0416.385.465
Status:Active
Legal situation: Normal situation
Since August 19, 1976
Start date:August 19, 1976
Name:ETS DE BACKER
Name in Dutch, since August 19, 1976
Registered seat's address: Steenweg 403
9470 Denderleeuw
Since March 28, 2013
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 19, 1976
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0668.600.016   Since December 21, 2023
Director De Backer ,  Dirk  Since December 21, 2023
Permanent representative De Backer ,  Anne  (0668.600.016)   Since December 21, 2023
Managing Director 0668.600.016   Since December 21, 2023
Managing Director De Backer ,  Dirk  Since December 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since October 1, 1976
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  14.130  -  Manufacture of other outerwear
Since January 1, 2008
VAT 2008  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since January 1, 2008
 
 

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

NSSO2008  82.990 -  Other business support service activities n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 154.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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