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:0736.617.208
Status:Active
Legal situation: Normal situation
Since October 21, 2019
Start date:October 21, 2019
Name:Dynamitt
Name in Dutch, since October 21, 2019
Registered seat's address: Groeningenlei 16
2550 Kontich
Since October 21, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.dynamitt.eu Since November 12, 2019
Entity type: Legal person
Legal form: Private limited company
Since October 21, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0634.604.286   Since April 29, 2022
Director 0696.920.650   Since October 21, 2019
Permanent representative Janssens ,  Laurent  (0634.604.286)   Since February 22, 2023
Permanent representative Schuermans ,  Jeremy  (0696.920.650)   Since January 31, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 21, 2019
Enterprise subject to registration
Since November 6, 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 21, 2019
VAT 2008  62.010  -  Computer programming activities
Since October 21, 2019
VAT 2008  63.120  -  Web portals
Since October 21, 2019
VAT 2008  64.200  -  Activities of holding companies
Since October 21, 2019
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since October 21, 2019
VAT 2008  85.599  -  Other forms of education
Since October 21, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 17, 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)

(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