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:0541.718.373
Status:Stopped
Since September 29, 2021
Legal situation: Merger by acquisition
Since September 29, 2021
Start date:November 7, 2013
Name:ADCOMA
Name in Dutch, since October 29, 2013
Registered seat's address: Rozendaalstraat 53
8900 Ieper
Since December 23, 2020
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: Private limited company
Since December 23, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Declercq ,  Ann  Since December 23, 2020
Director Syx ,  Dirk  Since December 23, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 19, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since November 19, 2013
 
Electrotechnical services
Since November 19, 2013
 
 
 

Characteristics

Subject to VAT
Since December 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since November 19, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 18, 2013
Knowledge of basic business management
Since November 18, 2013
 
 

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

VAT 2008  70.100  -  Activities of head offices
Since November 20, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 20, 2013
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

Links between entities

This entity  is absorbed by   0881.070.103 (DEN NACHTEGAEL WINERY)   since September 29, 2021
 
 

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