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:0643.496.812
Status:Active
Legal situation: Normal situation
Since November 20, 2015
Start date:November 20, 2015
Name:Pieter Jacques
Name in Dutch, since December 28, 2023
Registered seat's address: Waalsestraat 41
8000 Brugge
Since November 20, 2015
Phone number:
0478409557 Since November 20, 2015(1)
Fax: No data included in CBE.
Email address:
pieter@fietskoetsenbrugge.beSince November 20, 2015(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 28, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jacques ,  Pieter  Since December 28, 2023
Manager (2) Jacques ,  Pieter  Since November 20, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 1, 2015
 
 
 

Characteristics

Subject to VAT
Since December 1, 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  49.390  -  Other passenger land transport n.e.c.
Since December 1, 2015
VAT 2008  43.221  -  Plumbing works
Since April 7, 2021
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since April 7, 2021
VAT 2008  47.785  -  Retail trade of cycles in specialised stores
Since April 7, 2021
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since April 7, 2021
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since April 7, 2021
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since April 7, 2021
VAT 2008  68.204  -  Land rental and operation
Since April 7, 2021
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since April 7, 2021
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since April 7, 2021
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since April 7, 2021
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since April 7, 2021
VAT 2008  77.210  -  Renting and leasing of recreational and sports goods
Since April 7, 2021
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2015
VAT 2008  85.520  -  Cultural education
Since December 1, 2015
VAT 2008  95.290  -  Repair of other personal and household goods
Since April 7, 2021
VAT 2008  96.022  -  Beauty care
Since April 7, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 20, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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