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:0461.377.827
Status:Active
Legal situation: Normal situation
Since September 4, 1997
Start date:September 4, 1997
Name:DO I.T. MANAGEMENT
Name in French, since August 29, 1997
Registered seat's address: Rue Grande(M) 17
4219 Wasseiges
Since August 29, 1997
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
pvt@do-it-management.beSince December 13, 2022
info@do-it-management.beSince March 28, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 13, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Tiggelen ,  Pierre  Since December 13, 2022
Manager (1) Van Tiggelen ,  Pierre  Since September 4, 1997
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since February 14, 2017
 
Ceiling installation, cement works, screeds
Since February 14, 2017
 
Tiling, marble, natural stone
Since February 14, 2017
 
Roofs, weatherproofing
Since February 14, 2017
 
Joinery (installation/repair) and glazing
Since February 14, 2017
 
General carpentry
Since February 14, 2017
 
Finishing works (paint and wallpaper)
Since February 14, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since February 14, 2017
 
Electrotechnical services
Since February 14, 2017
 
General contractor
Since February 14, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since October 18, 2007
Subject to VAT
Since November 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 14, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since February 14, 2017
Sectoral professional competence of general carpenter
Since February 14, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since February 14, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 14, 2017
Professional competence of general building contractor
Since February 14, 2017
Prof. Comp. for finishing works in the construction industry
Since February 14, 2017
Professional competence for roofing and waterproofing works
Since February 14, 2017
Professional competence for electrotechnics
Since February 14, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 14, 2017
 
 

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

VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 5, 2017
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since April 1, 2023
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  68.201 -  Renting and operating of own or leased real estate, excluding social housing
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

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)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