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:0736.478.834
Status:Active
Legal situation: Normal situation
Since October 16, 2019
Start date:October 16, 2019
Name:NEKO TAKU
Name in French, since October 16, 2019
Registered seat's address: Avenue de la Couronne 357
1050 Ixelles
Since April 15, 2022
Phone number:
0497455389 Since October 16, 2019
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 company
Since October 16, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Clerens-Boesmans ,  Gaëtan  Since October 16, 2019
Director Joly ,  Eugénie  Since July 15, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 22, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since May 28, 2022
Subject to VAT
Since November 1, 2019
Enterprise subject to registration
Since November 22, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since October 16, 2019
VAT 2008  47.511  -  Retail trade of apparel fabrics in specialised stores
Since July 1, 2021
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since July 1, 2021
VAT 2008  47.513  -  Retail trade of knitting thread and haberdashery in specialised stores.
Since July 1, 2021
 
 

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

NSSO2008  47.513 -  Retail trade of knitting thread and haberdashery in specialised stores.
Since May 28, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 16, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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