Registered entity data
In general | |||||||
Enterprise number: | 0674.989.148 | ||||||
Status: | Active | ||||||
Legal situation: | Normal situation Since May 2, 2017 | ||||||
Start date: | May 2, 2017 | ||||||
Name: | AKONI Name in Dutch, since April 29, 2017 | ||||||
Registered seat's address: |
De Wallaart 23
box b
8680 Koekelare Since April 29, 2017 | ||||||
Phone number: | No data included in CBE. | ||||||
Fax: | No data included in CBE. | ||||||
Email address: |
| ||||||
Web Address: |
| ||||||
Entity type: | Legal person | ||||||
Legal form: |
Private limited company
Since December 20, 2023 | ||||||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||||||
| |||||||
Functions | |||||||
Director | Berghman , Jorny | Since December 20, 2023 | |||||
| |||||||
Entrepreneurial skill - Travelling- Fairground operator | |||||||
Knowledge of basic management Since June 9, 2017 | |||||||
| |||||||
Characteristics | |||||||
Employer National Social Security Office Since November 3, 2021 | |||||||
Subject to VAT Since May 2, 2017 | |||||||
Enterprise subject to registration Since November 1, 2018 | |||||||
| |||||||
Authorisations | |||||||
Knowledge of basic business management Since June 9, 2017 | |||||||
| |||||||
Version of the Nacebel codes for the VAT activities 2008(1) | |||||||
VAT 2008
63.120 -
Web portals Since May 2, 2017 | |||||||
VAT 2008
62.010 -
Computer programming activities Since May 2, 2017 | |||||||
VAT 2008
62.020 -
Computer consultancy activities Since May 2, 2017 | |||||||
VAT 2008
62.030 -
Computer facilities management activities Since May 2, 2017 | |||||||
VAT 2008
63.110 -
Data processing, hosting and related activities Since May 2, 2017 | |||||||
VAT 2008
63.990 -
Other information service activities n.e.c. Since May 2, 2017 | |||||||
| |||||||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||||||
NSSO2008
62.010 -
Computer programming activities Since November 3, 2021 |
| |||
Financial information | |||
Annual assembly | April | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | April 29, 2017 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
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) Employers' repertory |
(1)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