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:0506.758.583
Status:Active
Legal situation: Normal situation
Since December 11, 2014
Start date:December 11, 2014
Name:PROCENTER
Name in French, since January 15, 2019
Registered seat's address: Avenue Odon Warland 226
1090 Jette
Since May 23, 2018
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 December 11, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Akdeniz ,  Önder  Since May 23, 2018
Director Eryürük ,  Filiz  Since May 23, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 3, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since December 2, 2019
Subject to VAT
Since July 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 3, 2018
 
 

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

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since May 20, 2019
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since July 1, 2018
VAT 2008  82.110  -  Combined office administrative service activities
Since May 20, 2019
VAT 2008  82.190  -  Photocopying, document preparation and other specialised office support activities
Since May 20, 2019
 
 

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

NSSO2008  47.521 -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since December 2, 2019
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 8, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)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