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:0827.681.303
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 7, 2023
Start date:July 9, 2010
Name:DUO-EXPRESS
Name in Dutch, since July 9, 2010
Registered seat's address: Spinnerijstraat(Kor) 107
8500 Kortrijk
Since September 1, 2018

Ex officio striked off address since September 28, 2023(1)
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 liability company (2)
Since May 30, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Boukili ,  Jamal  Since August 15, 2023
Curator (designated by court) Dekeyzer ,  Jonah  Since November 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 27, 2010
 
 
 

Characteristics

Subject to VAT
Since July 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(3)

VAT 2008  53.200  -  Other postal and courier activities
Since July 9, 2010
VAT 2008  46.900  -  Non-specialised wholesale trade
Since July 9, 2010
VAT 2008  49.410  -  Freight transport by road except removal services
Since July 9, 2010
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since July 9, 2010
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since July 9, 2010
 
 

Financial information

Annual assembly June
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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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