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:0446.546.428
Status:Active
Legal situation: Normal situation
Since February 6, 1992
Start date:February 6, 1992
Name:Transports et Manutention Deschieter
Name in French, since February 6, 1992
Registered seat's address: Rue de Douvrain (G.) 23   box Z
7011 Mons
Since September 1, 2003
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@deschieter.beSince February 24, 2021
Web Address:
www.deschieter.be Since February 24, 2021
Entity type: Legal person
Legal form: Public limited company
Since February 6, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Frehis ,  Noël  Since March 24, 2023
Director PELLEGRIN ,  Frédéric  Since April 12, 2022
Person in charge of daily management Leblud ,  Brice  Since November 30, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 1992
Subject to VAT
Since March 1, 1992
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  50.400  -  Inland freight water transport
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 404.164,40 EUR
Annual assembly March
End date financial year 31 December
 
 

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)
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