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:0500.476.349
Status:Active
Legal situation: Normal situation
Since October 16, 2012
Start date:October 16, 2012
Name:PLATTE DAKEN JAN DEMUYNCK
Name in Dutch, since October 16, 2012
Registered seat's address: Lendeleedsestraat 262   box 1
8870 Izegem
Since January 1, 2018
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 December 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Demuynck ,  Jan  Since December 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 8, 2012
 
Roofs, weatherproofing
Since November 8, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since November 8, 2012
 
 
 

Characteristics

Subject to VAT
Since November 5, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since November 8, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 8, 2012
Knowledge of basic business management
Since November 8, 2012
License as a contractor
 
 

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

VAT 2008  43.910  -  Roofing works
Since August 4, 2022
VAT 2008  33.110  -  Repair of fabricated metal products
Since June 28, 2013
VAT 2008  43.221  -  Plumbing works
Since November 5, 2012
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since August 4, 2022
VAT 2008  43.291  -  Insulation works
Since November 5, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 22, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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)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