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:0417.720.305
Status:Active
Legal situation: Normal situation
Since December 9, 1977
Start date:December 9, 1977
Name:DESK
Name in Dutch, since December 9, 1977
Registered seat's address: Vaartlaan 5   box 2v
2960 Brecht
Since September 1, 2014
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 January 26, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0437.313.414   Since September 30, 1999
Director Raymaekers ,  Ben  Since June 24, 2022
Director Raymaekers ,  Jens  Since December 30, 2011
Permanent representative Raymaekers ,  Luc  (0437.313.414)   Since October 22, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 14, 2013
Subject to VAT
Since January 1, 1978
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  46.494  -  Wholesale trade of non-electrical household goods
Since January 1, 2008
VAT 2008  46.492  -  Wholesale trade of school and office supplies
Since January 1, 2008
 
 

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

NSSO2008  46.650 -  Wholesale trade of office furniture
Since August 14, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 70.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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