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:0459.532.154
Status:Active
Legal situation: Normal situation
Since January 6, 1997
Start date:January 6, 1997
Name:DECOSTERE ACCOUNTANCY IEPER
Name in Dutch, since February 4, 2020
Registered seat's address: Ter Waarde 50   box 1A
8900 Ieper
Since February 14, 2022
Phone number:
057/20.36.65 Since March 27, 1999(1)
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 February 4, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0738.791.788   Since December 22, 2022
Director 0819.001.880   Since February 4, 2020
Director Synhaeve ,  Dirk  Since September 1, 2020
Permanent representative Gheeraert ,  Joke  (0738.791.788)   Since December 22, 2022
Permanent representative Pison ,  Jan  (0819.001.880)   Since September 7, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 3, 2003
Subject to VAT
Since February 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Certified tax advisor or certified (tax) accountant
Since September 30, 2020
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  69.201  -  Activities of accountants and tax consultants
Since October 3, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  69.201 -  Activities of accountants and tax consultants
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0420.036.328 (DECOSTERE ACCOUNTANCY LANGEMARK-POELKAPELLE)   has been absorbed by this entity  since December 22, 2022
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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