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:0836.634.797
Status:Active
Legal situation: Normal situation
Since May 27, 2011
Start date:May 27, 2011
Name:STELLEDIJK
Name in Dutch, since May 27, 2011
Registered seat's address: Baron de Maerelaan 155
8380 Brugge
Since January 31, 2020
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 January 31, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0465.939.401   Since June 5, 2023
Director 0779.311.856   Since June 5, 2023
Permanent representative De Dijcker ,  Christine  (0465.939.401)   Since June 5, 2023
Permanent representative Pieters ,  Sven  (0779.311.856)   Since June 5, 2023
Person in charge of daily management 0779.311.856   Since June 5, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 20, 2011
 
 
 

Characteristics

Subject to VAT
Since July 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 20, 2011
 
 

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

VAT 2008  68.100  -  Buying and selling of own real estate
Since July 1, 2011
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2011
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 1, 2011
VAT 2008  68.204  -  Land rental and operation
Since July 1, 2011
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 27, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

Links between entities

0809.374.631 (DE DIJK)   has been absorbed by this entity  since May 27, 2011
 
 

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