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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0461.408.709
Status:Stopped
Since April 30, 2020
Legal situation: Merger by acquisition
Since April 30, 2020
Start date:September 11, 1997
Name:NAVICOM
Name in Dutch, since September 8, 1997
Registered seat's address: Assesteenweg 117A   box 7
1740 Ternat
Since June 1, 2009
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 September 8, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0833.271.669   Since October 7, 2011
Director De Vriese ,  Bart  Since March 31, 2005
Director Fieremans ,  Katleen  Since October 30, 2017
Managing Director 0833.271.669   Since October 7, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Demolition works contractor
Since April 30, 2003
 
Knowledge of basic management
Since April 30, 2003
 
 
 

Characteristics

Employer National Social Security Office
Since May 13, 2003
Subject to VAT
Since November 1, 1997
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  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
 

Financial information

Capital 344.508,80 EUR
Annual assembly October
End date financial year 30 June
 
 

Links between entities

This entity  is absorbed by   0444.218.428 (Grond- en Afbraakwerken G. en A. De Meuter)   since April 30, 2020
 
 

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