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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0431.164.109
Status:Stopped
Since May 26, 2023
Legal situation: Merger by acquisition
Since May 26, 2023
Start date:May 5, 1987
Name:DECATEC
Name in Dutch, since May 5, 1987
Registered seat's address: Dijkstraat 23
9160 Lokeren
Since December 22, 2010
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 May 5, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0824.620.259   Since June 25, 2016
Director Vergalle ,  Frank  Since December 22, 2010
Permanent representative Verslycken ,  Rony  (0824.620.259)   Since June 25, 2016
Managing Director Vergalle ,  Frank  Since January 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1987
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  64.200  -  Activities of holding companies
Since December 22, 2010
VAT 2008  70.100  -  Activities of head offices
Since June 29, 2015
 
 

Financial information

Capital 111.552,09 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0433.084.412 (MIMMO)   since May 26, 2023
 
 

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)

(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