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:0546.786.822
Status:Active
Legal situation: Normal situation
Since February 14, 2014
Start date:February 14, 2014
Name:GASTON DERUDDER
Name in Dutch, since October 13, 2017
Registered seat's address: Groot Ter Doest 1
8380 Brugge
Since October 13, 2017
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 liability company (1)
Since February 14, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Derudder ,  Didier  Since October 13, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 6, 2017
 
 
 

Characteristics

Subject to VAT
Since March 4, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 4, 2014
 
 

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

VAT 2008  10.830  -  Processing of tea and coffee
Since December 5, 2017
VAT 2008  31.099  -  Manufacture of other furniture n.e.c.
Since December 5, 2017
VAT 2008  46.341  -  Wholesale trade of wine and spirits
Since December 5, 2017
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since December 5, 2017
VAT 2008  46.370  -  Wholesale trade of coffee, tea, cocoa and spices
Since December 5, 2017
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since December 5, 2017
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since December 5, 2017
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since December 5, 2017
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since December 5, 2017
VAT 2008  47.711  -  Retail trade of ladies clothing in specialised stores
Since December 5, 2017
VAT 2008  47.712  -  Retail trade of menswear in specialised stores
Since December 5, 2017
VAT 2008  47.713  -  Retail trade of clothing for babies and children in specialised stores
Since December 5, 2017
VAT 2008  47.714  -  Retail trade of underwear, lingerie and swimwear in specialised stores
Since December 5, 2017
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 5, 2017
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since December 5, 2017
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since December 5, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since March 4, 2014
VAT 2008  90.021  -  Promotion and organisation of live performances
Since December 5, 2017
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since December 5, 2017
VAT 2008  95.240  -  Repair of furniture and home furnishings
Since December 5, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 14, 2014
End date exceptional fiscal yearDecember 31, 2014
 
 

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)

(1)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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