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:0643.483.053
Status:Active
Legal situation: Normal situation
Since November 19, 2015
Start date:November 19, 2015
Name:RESULT@WORK
Name in Dutch, since November 19, 2015
Registered seat's address: Frans Spaestraat 24
9000 Gent
Since November 19, 2015
Phone number:
0574624419 Since November 19, 2015(1)
Fax: No data included in CBE.
Email address:
marika@resultatwork.comSince November 19, 2015(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since February 16, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Pauw ,  Dries  Since July 1, 2016
Manager (2) Gysel ,  Marika  Since November 19, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 25, 2015
 
 
 

Characteristics

Subject to VAT
Since November 19, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 25, 2015
 
 

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

VAT 2008  85.599  -  Other forms of education
Since November 19, 2015
VAT 2008  64.200  -  Activities of holding companies
Since November 19, 2015
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearNovember 16, 2015
End date exceptional fiscal yearSeptember 30, 2017
 
 

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)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