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:0437.572.542
Status:Active
Legal situation: Normal situation
Since June 1, 1989
Start date:June 1, 1989
Name:DANNEELS
Name in Dutch, since June 1, 1989
Registered seat's address: Boeschepestraat 33
8970 Poperinge
Since August 5, 1998
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 June 1, 1989
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Thoré ,  Karline  Since December 14, 2023
Director Top ,  Piet  Since December 14, 2023
Person in charge of daily management Top ,  Piet  Since December 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 15, 2013
Dispensation
Since February 15, 2013
 
 

Characteristics

Employer National Social Security Office
Since June 1, 1989
Subject to VAT
Since July 1, 1989
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  18.120  -  Other printing
Since January 1, 2008
VAT 2008  46.492  -  Wholesale trade of school and office supplies
Since January 1, 2008
VAT 2008  46.494  -  Wholesale trade of non-electrical household goods
Since January 1, 2008
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since February 22, 2013
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since February 22, 2013
 
 

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

NSSO2008  18.120 -  Other printing
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 125.000,00 EUR
Annual assembly February
End date financial year 30 September
 
 

Links between entities

0455.543.375 (DE GRIFFEL)   has been absorbed by this entity  since February 3, 2014
 
 

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