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:0421.662.859
Status:Active
Legal situation: Normal situation
Since May 25, 1981
Start date:May 25, 1981
Name:Konvert-Service
Name in Dutch, since May 4, 1984
Registered seat's address: Bohemenberg(Kor) 23A
8500 Kortrijk
Since January 11, 2007
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 28, 1989
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Van Bever ,  Frederik  Since March 1, 2022
Managing Director Verschetse ,  Freddy  Since December 22, 2010
Managing Director Vervaeke ,  Anne-Marie  Since December 22, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 2, 1984
Subject to VAT
Since October 1, 1981
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  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since August 2, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since August 2, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  68.203 -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly April
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