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:0874.463.314
Status:Active
Legal situation: Normal situation
Since June 14, 2005
Start date:June 14, 2005
Name:DESVA
Name in Dutch, since June 10, 2005
Registered seat's address: Schuurveldlaan 21/001
2610 Antwerpen
Since July 14, 2016
Phone number:
035000087 Since July 14, 2016(1)
032898157 Since January 1, 2019
Fax: No data included in CBE.
Email address:
info@desva.beSince July 14, 2016(1)
christiaan@desva.beSince January 1, 2019
kevin@desva.beSince November 19, 2020
Web Address:
https://www.desva.be Since July 14, 2016(1)
https://desva-bvba.be Since January 1, 2019
http://www.desva-bv.be/ Since June 7, 2019
Entity type: Legal person
Legal form: Private limited company
Since July 13, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claessens ,  Kevin  Since November 19, 2020
Manager (2) Claessens ,  Christiaan  Since June 10, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 24, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since March 24, 2011
 
 
 

Characteristics

Subject to VAT
Since October 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 24, 2011
Knowledge of basic business management
Since March 24, 2011
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 14, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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)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)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".

(3)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