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:0878.066.764
Status:Active
Legal situation: Normal situation
Since December 21, 2005
Start date:December 21, 2005
Name:NONSUCH
Name in Dutch, since March 1, 2021
Registered seat's address: Doornstraat 202
8200 Brugge
Since March 1, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@jpdemeyer.comSince March 1, 2021
Web Address:
www.jpdemeyer.com Since March 1, 2021
Entity type: Legal person
Legal form: Private limited company
Since March 1, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0464.510.234   Since March 1, 2021
Director Demeyer ,  Jean  Since March 1, 2021
Director Ver Elst ,  Frank  Since March 1, 2021
Permanent representative Dewever ,  Jean-Paul  (0464.510.234)   Since September 25, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 20, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2015
Subject to VAT
Since January 1, 2006
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  47.792  -  Retail trade of used clothing in stores
Since January 1, 2008
VAT 2008  71.112  -  Interior architecture
Since January 1, 2008
 
 

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

NSSO2008  47.599 -  Retail trade of other household equipment in specialised stores n.e.c.
Since May 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 16, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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