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:0717.604.812
Status:Active
Legal situation: Normal situation
Since January 3, 2019
Start date:January 3, 2019
Name:DEGRAEUWE
Name in Dutch, since January 2, 2019
Registered seat's address: Lokerse Baan 41
9111 Sint-Niklaas
Since January 2, 2019
Phone number:
037724816 Since January 10, 2019
Fax: No data included in CBE.
Email address:
info@degraeuwe.comSince January 10, 2019
Web Address:
www.degraeuwe.com Since January 10, 2019
Entity type: Legal person
Legal form: Private limited company
Since April 25, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Degraeuwe ,  Frederic  Since April 25, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 14, 2019
Subject to VAT
Since January 3, 2019
Enterprise subject to registration
Since January 8, 2019
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since January 3, 2019
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 3, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 3, 2019
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since January 3, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  45.201 -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 14, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 2, 2019
End date exceptional fiscal yearDecember 31, 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)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