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:0738.863.648
Status:Active
Legal situation: Normal situation
Since December 9, 2019
Start date:December 9, 2019
Name:PROFIXX
Name in Dutch, since December 9, 2019
Registered seat's address: Koornzakstraat 12
8760 Meulebeke
Since December 9, 2019
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 company
Since December 9, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0644.698.919   Since December 9, 2019
Director 0689.638.821   Since December 9, 2019
Permanent representative Lievens ,  Wouter  (0644.698.919)   Since December 9, 2019
Permanent representative Vromman ,  Bart  (0689.638.821)   Since December 9, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2020
Subject to VAT
Since December 9, 2019
Enterprise subject to registration
Since December 13, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since December 9, 2019
VAT 2008  25.501  -  Metal forging
Since December 9, 2019
VAT 2008  33.120  -  Repair services of machines
Since December 9, 2019
VAT 2008  43.221  -  Plumbing works
Since December 9, 2019
VAT 2008  46.130  -  Commission trade of timber and building materials
Since December 9, 2019
 
 

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

NSSO2008  33.120 -  Repair services of machines
Since January 1, 2020
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearDecember 9, 2019
End date exceptional fiscal yearJune 30, 2021
 
 

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