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:0899.194.453
Status:Active
Legal situation: Normal situation
Since November 23, 2019
Start date:July 4, 2008
Name:ICTS Services
Name in Dutch, since July 4, 2008
Registered seat's address: Lanceloot Blondeellaan 5
8380 Brugge
Since February 16, 2015
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 July 4, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0436.383.895   Since June 10, 2015
Director 0634.738.405   Since June 10, 2015
Permanent representative ROIJAKKERS ,  JOHANNES  (0436.383.895)   Since June 10, 2015
Permanent representative Coene ,  Jan  (0634.738.405)   Since June 10, 2015
Managing Director 0634.738.405   Since June 22, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 28, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2008
Subject to VAT
Since July 1, 2008
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  33.170  -  Repair and maintenance of other transport equipment
Since July 4, 2008
 
 

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

NSSO2008  45.202 -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since July 4, 2008
 
 

Financial information

Capital 1.368.996,60 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 4, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

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