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:0808.770.459
Status:Active
Legal situation: Normal situation
Since December 30, 2008
Start date:December 30, 2008
Name:Drukkerij Coco
Name in Dutch, since January 6, 2022
Registered seat's address: Jan Palfijnstraat(Kor) 1A
8500 Kortrijk
Since January 6, 2022
Phone number:
+3256255033 Since February 14, 2022
Fax: No data included in CBE.
Email address:
info@drukkerijcoco.beSince February 14, 2022
Web Address:
www.drukkerijcoco.be Since February 14, 2022
Entity type: Legal person
Legal form: Private limited company
Since January 6, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Debaere ,  Deborah  Since January 6, 2022
Manager (1) Coudenys ,  Hannes  Since January 27, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 28, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since September 22, 2011
Subject to VAT
Since January 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 28, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2009
VAT 2008  18.140  -  Binding and related services
Since January 1, 2009
VAT 2008  70.210  -  Public relations and communication activities
Since January 1, 2009
VAT 2008  74.103  -  Graphic design activities
Since January 1, 2009
VAT 2008  74.109  -  Other specialised design activities
Since January 1, 2009
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  82.190 -  Photocopying, document preparation and other specialised office support activities
Since September 22, 2011
 
 

Financial information

Annual assembly April
End date financial year 31 December
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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