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:0466.522.686
Status:Stopped
Since December 22, 2022
Legal situation: Closure of liquidation
Since December 22, 2022
Start date:July 12, 1999
Name:DUCO & PARTNERS
Name in Dutch, since May 4, 2022
Registered seat's address: Lippenslaan 12   box 3.1
8300 Knokke-Heist
Since May 4, 2022
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 21, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Durme ,  Arthur  Since November 13, 2014
Director Van Durme ,  Jean-Paul  Since July 12, 1999
Director Van Durme ,  Thomas  Since February 10, 2010
Managing Director Van Durme ,  Jean-Paul  Since July 12, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 12, 2018
 
 
 

Characteristics

Subject to VAT
Since September 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 12, 2018
 
 

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

VAT 2008  45.206  -  Washing of motor vehicles
Since April 1, 2018
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

Financial information

Capital 400.000,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJuly 1, 2007
End date exceptional fiscal yearMarch 31, 2009
 
 

Links between entities

0441.329.709 (ROBIN)   has been absorbed by this entity  since June 21, 2007
 
 

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