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:0883.232.312
Status:Active
Legal situation: Normal situation
Since August 30, 2006
Start date:August 30, 2006
Name:VIEKA
Name in Dutch, since August 30, 2006
Registered seat's address: Gotevlietstraat 20
8000 Brugge
Since August 30, 2006
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 March 26, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0464.844.388   Since March 26, 2021
Permanent representative Seynhaeve ,  Viek  (0464.844.388)   Since March 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 12, 2016
 
Electrotechnical services
Since December 20, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since October 10, 2016
Subject to VAT
Since September 13, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since December 20, 2016
Knowledge of basic business management
Since October 12, 2016
 
 

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

VAT 2008  46.620  -  Wholesale trade of machine tools
Since February 25, 2019
VAT 2008  70.100  -  Activities of head offices
Since April 9, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 25, 2019
 
 

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

NSSO2008  46.620 -  Wholesale trade of machine tools
Since October 10, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly March
End date financial year 30 September
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