Registered entity data
In general | |||
Enterprise number: | 0688.555.983 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 17, 2018 | ||
Start date: | January 17, 2018 | ||
Name: | FRAMES Name in Dutch, since January 17, 2018 | ||
Registered seat's address: |
Twaalfapostelenstraat 8
9051 Gent Since January 17, 2018 | ||
Phone number: | No data included in CBE. | ||
Fax: | No data included in CBE. | ||
Email address: | No data included in CBE. | ||
Web Address: | No data included in CBE. | ||
Entity type: | Legal person | ||
Legal form: |
Private limited liability company
(1) Since January 17, 2018 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Denecker , Carl | Since January 17, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 30, 2018 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since April 1, 2022 | |||
Subject to VAT Since January 17, 2018 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since January 30, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
77.399 -
Rental and leasing of other machinery, equipment and tangible goods Since January 17, 2018 | |||
VAT 2008
47.522 -
Retail trade of building materials and wooden garden materials in specialised stores Since January 17, 2018 | |||
VAT 2008
77.291 -
Rental and leasing of machine tools, hardware and hand tools for do-it-yourself Since January 17, 2018 | |||
VAT 2008
77.320 -
Rental and leasing of construction and civil engineering machinery and equipment Since January 17, 2018 | |||
VAT 2008
77.391 -
Rental and leasing of slot machines, gaming machines and automatic product sales machines Since January 17, 2018 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
82.990 -
Other business support service activities n.e.c. Since April 1, 2022 |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
Start date exceptional fiscal year | January 16, 2018 | ||
End date exceptional fiscal year | September 30, 2019 | ||
| |||
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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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