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:0666.408.014
Status:Active
Legal situation: Normal situation
Since November 16, 2016
Start date:November 16, 2016
Name:KOPJE ZWAM
Name in Dutch, since November 16, 2016
Registered seat's address: Rijselstraat 248
8200 Brugge
Since November 16, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@kopjezwam.beSince September 21, 2020
Web Address:
www.kopjezwam.be Since September 21, 2020
Entity type: Legal person
Legal form: Private limited company
Since September 21, 2020
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

There are 9 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since November 9, 2021
 
Knowledge of basic management
Since March 10, 2017
 
 
 

Characteristics

Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since November 9, 2021
Knowledge of basic business management
Since March 10, 2017
 
 

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

VAT 2008  38.321  -  Sorting of recoverable materials
Since January 1, 2017
VAT 2008  35.210  -  Manufacture of gas
Since January 1, 2017
VAT 2008  38.329  -  Recovery of other sorted waste
Since January 1, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 22, 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)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 "Director" must, from January 1, 2020 to Manager, be read as "September 20, 2020".

(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 "Managing Director" must, from January 1, 2020 to Manager, be read as "September 20, 2020".

(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