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:0721.700.190
Status:Active
Legal situation: Normal situation
Since February 28, 2019
Start date:February 28, 2019
Name:SOFTWARE IT
Name in French, since February 28, 2019
Registered seat's address: Rue du Pont-à-Biesmes(AUV) 43
5060 Sambreville
Since February 28, 2019
Phone number:
+32475530633 Since February 28, 2019
Fax: No data included in CBE.
Email address:
eric.dequinze@software-it.beSince February 28, 2019
info@software-it.beSince November 15, 2019
Web Address:
http://www.software-it.be Since November 15, 2019
Entity type: Legal person
Legal form: Private limited company
Since November 15, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dequinze ,  Eric  Since November 15, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 14, 2019
 
 
 

Characteristics

Subject to VAT
Since March 1, 2019
Enterprise subject to registration
Since March 14, 2019
 
 

Authorisations

Knowledge of basic business management
Since March 14, 2019
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since February 28, 2019
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since February 28, 2019
VAT 2008  62.010  -  Computer programming activities
Since February 28, 2019
VAT 2008  62.030  -  Computer facilities management activities
Since February 28, 2019
VAT 2008  62.090  -  Other information technology and computer service activities
Since February 28, 2019
VAT 2008  63.110  -  Data processing, hosting and related activities
Since February 28, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 28, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

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)

(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