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:0821.812.011
Status:Active
Legal situation: Normal situation
Since December 28, 2009
Start date:December 28, 2009
Name:SPIVATRA
Name in Dutch, since December 28, 2009
Registered seat's address: Bruggesteenweg 20
8755 Ruiselede
Since December 28, 2009
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 June 23, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0808.516.873   Since January 1, 2020
Director Spiesschaert ,  Ivan  Since January 1, 2020
Director Van Vynckt ,  Steven  Since January 1, 2020
Permanent representative Spiesschaert ,  Jan  (0808.516.873)   Since January 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 25, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2010
Subject to VAT
Since January 1, 2010
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  49.410  -  Freight transport by road except removal services
Since January 1, 2010
VAT 2008  01.610  -  Support activities for crop production
Since January 1, 2010
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since March 1, 2010
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearDecember 29, 2009
End date exceptional fiscal yearJune 30, 2011
 
 

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