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:0474.280.807
Status:Active
Legal situation: Normal situation
Since December 22, 2023
Start date:March 7, 2001
Name:B2B
Name in Dutch, since May 16, 2023
Trade Name:SKONDRAS
Name in Dutch, since May 16, 2023
Registered seat's address: Ilgatlaan 9
3500 Hasselt
Since February 1, 2022

Ex officio striked off address since March 14, 2024(1)
Phone number:
011286020 Since October 10, 2016(2)
Fax: No data included in CBE.
Email address:
stijn@skondras.beSince October 10, 2016(2)
Web Address:
www.skondras.be Since October 10, 2016(2)
Entity type: Legal person
Legal form: Private limited company
Since June 28, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0870.732.673   Since June 28, 2022
Permanent representative Skondras ,  Constantijn  (0870.732.673)   Since June 28, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since March 7, 2014
 
Knowledge of basic management
Since March 7, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2003
Subject to VAT
Since September 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since March 7, 2014
Knowledge of basic business management
Since March 7, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since April 20, 2017
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  47.890  -  Other retail trade via stalls and markets
Since April 20, 2017
VAT 2008  61.200  -  Wireless telecommunications activities
Since October 10, 2016
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since October 10, 2016
VAT 2008  73.110  -  Advertising agencies
Since October 10, 2016
VAT 2008  73.200  -  Market research and public opinion polling
Since April 20, 2017
VAT 2008  82.200  -  Activities of call centres
Since April 20, 2017
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 20, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  73.110 -  Advertising agencies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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.

(3)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