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:0837.496.614
Status:Active
Legal situation: Normal situation
Since July 1, 2011
Start date:July 1, 2011
Name:SPREDS
Name in French, since March 27, 2018
Registered seat's address: Rue des Colonies 11
1000 Bruxelles
Since October 7, 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: Public limited company
Since October 22, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coppieters 't Wallant ,  Olivier  Since June 10, 2021
Director de Radzitzky d'Ostrowick ,  Charles-Albert  Since January 31, 2017
Director Fally ,  Benoît  Since October 2, 2018
Director van der Meerschen ,  Gilles  Since January 31, 2017
Director Vaxelaire ,  Roland  Since January 31, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 28, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since December 3, 2012
Subject to VAT
Since August 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 25, 2011
 
 

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

VAT 2008  64.999  -  Other financial services activities
Since May 16, 2018
VAT 2008  63.120  -  Web portals
Since May 16, 2018
VAT 2008  69.109  -  Other legal activities
Since January 1, 2023
VAT 2008  70.220  -  Business and other management consultancy activities
Since May 16, 2018
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since December 3, 2012
 
 

Financial information

Capital 1.860.676,14 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

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