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:0650.628.686
Status:Active
Legal situation: Normal situation
Since March 21, 2016
Start date:March 21, 2016
Name:APProvisio
Name in Dutch, since March 20, 2016
Trade Name:Educapp
Name in Dutch, since June 3, 2021
Registered seat's address: Brusselsesteenweg 220
9230 Wetteren
Since June 3, 2021
Phone number:
093246493 Since March 20, 2016(1)
Fax: No data included in CBE.
Email address:
info@approvisio.comSince March 20, 2016(1)
Web Address:
www.approvisio.com Since March 20, 2016(1)
Entity type: Legal person
Legal form: Private limited company
Since June 3, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Vrij ,  Jurek  Since June 3, 2021
Director Van Hespen ,  Ilja  Since June 3, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 1, 2016
 
 
 

Characteristics

Subject to VAT
Since April 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 1, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  82.300  -  Organisation of conventions and trade shows
Since April 1, 2016
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since April 1, 2016
VAT 2008  62.020  -  Computer consultancy activities
Since April 1, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 1, 2016
VAT 2008  73.110  -  Advertising agencies
Since April 1, 2016
VAT 2008  80.100  -  Private security activities
Since April 1, 2016
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearMarch 21, 2016
End date exceptional fiscal yearDecember 31, 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)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