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:0417.046.649
Status:Active
Legal situation: Normal situation
Since April 8, 1977
Start date:April 8, 1977
Name:DEMKEN
Name in Dutch, since October 4, 2013
Registered seat's address: Landmansstraat 29
8800 Roeselare
Since March 1, 2014
Phone number:
0479977332 Since March 1, 2014(1)
Fax:
051/43 82 95 Since March 1, 2014(1)
Email address:
kenny@demken.beSince March 1, 2014(1)
Web Address:
www.demken.be Since March 1, 2014(1)
Entity type: Legal person
Legal form: Private limited company
Since April 5, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Demeester ,  Francky  Since April 1, 2014
Director Pyncket ,  Marie  Since July 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since May 25, 2019
Subject to VAT
Since September 3, 2013
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  64.200  -  Activities of holding companies
Since September 3, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 3, 2013
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since May 25, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly September
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2013
End date exceptional fiscal yearMarch 30, 2015
 
 

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