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:0810.913.961
Status:Active
Legal situation: Normal situation
Since April 2, 2009
Start date:April 2, 2009
Name:FixSus
Name in Dutch, since April 2, 2009
Registered seat's address: Jacques Paryslaan 10   box 6
9940 Evergem
Since April 1, 2021
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 April 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verschuere ,  Koen  Since April 20, 2023
Director Verween ,  Els  Since April 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 7, 2009
 
Installation (heating, air conditioning, sanitary, gas)
Since August 17, 2010
 
Electrotechnical services
Since August 17, 2010
 
General contractor
Since August 17, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since January 2, 2013
Subject to VAT
Since May 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since April 4, 2018
VAT 2008  62.090  -  Other information technology and computer service activities
Since May 1, 2009
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 2, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 2, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

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