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:0476.661.760
Status:Active
Legal situation: Normal situation
Since February 7, 2002
Start date:February 7, 2002
Name:XENTROGRAPHICS
Name in Dutch, since December 15, 2001
Registered seat's address: Bazelstraat 265
9150 Kruibeke
Since October 25, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
niki@ilabo.beSince December 15, 2013(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 4, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Cole ,  Els  Since August 4, 2022
Director De Kimpe ,  Niki  Since August 4, 2022
Manager (2) Cole ,  Els  Since October 15, 2013
Manager (2) De Kimpe ,  Niki  Since February 7, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 27, 2002
 
Electrotechnical services
Since May 20, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since June 12, 2008
Subject to VAT
Since August 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 23, 2010
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since September 30, 2013
VAT 2008  46.432  -  Wholesale trade of recorded image and sound carriers
Since September 30, 2013
VAT 2008  46.433  -  Wholesale trade of photographic and cinematographic equipment and other optical items
Since September 30, 2013
VAT 2008  46.497  -  Wholesale trade of games and toys
Since September 30, 2013
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since September 30, 2013
VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since September 30, 2013
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since September 30, 2013
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since September 30, 2013
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since September 30, 2013
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since September 30, 2013
VAT 2008  47.630  -  Retail trade of music and video recordings in specialised stores
Since September 30, 2013
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since September 30, 2013
VAT 2008  56.101  -  Full-service catering
Since February 6, 2023
VAT 2008  56.102  -  Restricted restaurants
Since February 6, 2023
VAT 2008  56.210  -  Event catering activities
Since February 6, 2023
VAT 2008  56.290  -  Other food service activities
Since February 6, 2023
VAT 2008  56.301  -  Cafés and bars
Since February 6, 2023
VAT 2008  61.900  -  Other telecommunications activities
Since May 23, 2010
VAT 2008  62.090  -  Other information technology and computer service activities
Since May 23, 2010
 
 

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

NSSO2008  47.410 -  Retail trade of computers, peripheral units and software in specialised stores
Since June 12, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
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)
Employers' repertory

(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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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