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:0463.646.637
Status:Active
Legal situation: Normal situation
Since June 30, 1998
Start date:June 30, 1998
Name:DE ROP SERVICES
Name in Dutch, since February 26, 2018
Registered seat's address: Wilgenweg(OPP) 46
2890 Puurs-Sint-Amands
Since January 1, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@deropnv.beSince June 22, 1998(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since June 22, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Boeck ,  Christa  Since December 16, 2021
Director De Rop ,  Gerrit  Since December 16, 2021
Person in charge of daily management De Rop ,  Gerrit  Since December 10, 2004
Managing Director De Boeck ,  Christa  Since December 16, 2021
Managing Director De Rop ,  Gerrit  Since December 16, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1998
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  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since October 19, 2017
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since October 19, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 3, 2021
VAT 2008  96.099  -  Other personal service activities
Since December 3, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 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)

(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