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:0471.460.877
Status:Active
Legal situation: Normal situation
Since March 20, 2000
Start date:March 20, 2000
Name:KOSMOZ
Name in Dutch, since March 15, 2000
Registered seat's address: Gampelaeredreef 61
9800 Deinze
Since November 6, 2023
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 November 6, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Smet ,  Wim  Since November 6, 2023
Manager (1) De Smet ,  Wim  Since March 20, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 2, 2000
 
 
 

Characteristics

Subject to VAT
Since May 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.101  -  Residential property development
Since October 1, 2020
VAT 2008  46.630  -  Wholesale trade of mining, construction and civil engineering machinery
Since October 1, 2020
VAT 2008  46.732  -  Wholesale trade of wood
Since October 1, 2020
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since October 1, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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