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:0882.064.253
Status:Active
Legal situation: Normal situation
Since June 22, 2006
Start date:June 22, 2006
Name:FLEXIDAL
Name in Dutch, since June 22, 2006
Registered seat's address: Léon Bekaertlaan 36
9880 Aalter
Since January 1, 2019(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 company
Since October 17, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Franco ,  Jan  Since October 17, 2019
Director Van Hauwermeiren ,  Lieve  Since October 17, 2019
Manager (2) Franco ,  Jan  Since June 22, 2006
Manager (2) Van Hauwermeiren ,  Lieve  Since June 22, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 11, 2006
 
Finishing works (paint and wallpaper)
Since March 12, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since April 2, 2012
Subject to VAT
Since July 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since March 12, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  28.295  -  Manufacture of filtering apparatus
Since January 1, 2008
VAT 2008  27.110  -  Manufacture of electric motors, generators and transformers
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since January 1, 2008
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
VAT 2008  71.209  -  Other technical control and analysis activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  28.295 -  Manufacture of filtering apparatus
Since April 2, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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 function "Manager" must, since October 17, 2019, be read as "Director".

(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