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:0897.431.132
Status:Active
Legal situation: Normal situation
Since April 16, 2008
Start date:April 16, 2008
Name:iCREDIT
Name in Dutch, since April 16, 2008
Trade Name:CREDIRE
Name in Dutch, since March 14, 2024
Registered seat's address: Noorderplaats 5   box 5
2000 Antwerpen
Since July 1, 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: Private limited company
Since March 14, 2024
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0891.128.805   Since March 14, 2024
Director Bruggeman ,  Sven  Since March 14, 2024
Permanent representative Van De Walle ,  Koen  (0891.128.805)   Since March 14, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 23, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2008
Subject to VAT
Since June 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Amicable recovery of consumer debts
Since September 14, 2022
Knowledge of basic business management
Since July 23, 2015
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since June 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 21, 2019
VAT 2008  78.100  -  Activities of employment placement agencies
Since August 21, 2019
VAT 2008  85.609  -  Other educational support services
Since August 21, 2019
 
 

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

NSSO2008  78.300 -  Other human resources provision
Since May 1, 2008
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 22, 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