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:0811.874.954
Status:Active
Legal situation: Normal situation
Since May 22, 2009
Start date:May 22, 2009
Name:EVEREST ECOSYSTEMS
Name in Dutch, since May 14, 2009
Registered seat's address: Kortrijksesteenweg 1052   box D
9051 Gent
Since December 1, 2017
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: Public limited company
Since May 14, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0832.383.229   Since December 9, 2016
Director 0832.384.219   Since December 9, 2016
Permanent representative De Graeve ,  Dirk  (0832.383.229)   Since December 9, 2016
Permanent representative De Graeve ,  Frank  (0832.384.219)   Since December 9, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 26, 2009
 
 
 

Characteristics

Subject to VAT
Since June 26, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.101  -  Residential property development
Since January 1, 2020
VAT 2008  28.210  -  Manufacture of ovens, furnaces and furnace burners
Since January 1, 2020
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2020
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 26, 2009
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 26, 2009
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2020
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 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