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:0550.368.793
Status:Active
Legal situation: Normal situation
Since April 4, 2014
Start date:April 4, 2014
Name:DWELLING
Name in French, since April 3, 2014
Registered seat's address: Rue de Pontillas 332
5300 Andenne
Since October 3, 2022
Phone number:
0032 4 332 32 32 Since September 30, 2015(1)
Fax: No data included in CBE.
Email address:
info@dwelling.beSince September 30, 2015(1)
Web Address:
www.dwelling.be Since September 30, 2015(1)
Entity type: Legal person
Legal form: Public limited company
Since September 30, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0456.316.803   Since February 9, 2024
Director 0895.157.669   Since February 9, 2024
Permanent representative Lievens ,  Pierre-Yves  (0456.316.803)   Since February 9, 2024
Permanent representative Jeanmart ,  Patrick  (0895.157.669)   Since February 9, 2024
Managing Director 0895.157.669   Since February 9, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 4, 2024
 
Structural works
Since April 4, 2024
 
Ceiling installation, cement works, screeds
Since April 4, 2024
 
Tiling, marble, natural stone
Since April 4, 2024
 
Roofs, weatherproofing
Since April 4, 2024
 
Joinery (installation/repair) and glazing
Since April 4, 2024
 
General carpentry
Since April 4, 2024
 
Finishing works (paint and wallpaper)
Since September 12, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since September 12, 2017
 
Electrotechnical services
Since September 12, 2017
 
General contractor
Since April 4, 2024
 
 
 

Characteristics

Employer National Social Security Office
Since August 4, 2014
Subject to VAT
Since May 22, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 27, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since August 27, 2015
Sectoral professional competence of general carpenter
Since August 27, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since August 27, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 27, 2015
Professional competence of general building contractor
Since August 27, 2015
Prof. Comp. for finishing works in the construction industry
Since September 12, 2017
Professional competence for roofing and waterproofing works
Since August 27, 2015
Professional competence for electrotechnics
Since September 12, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since September 12, 2017
Knowledge of basic business management
Since August 27, 2015
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since May 22, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since October 18, 2020
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since October 18, 2020
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 26, 2020
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since October 18, 2020
VAT 2008  56.290  -  Other food service activities
Since October 18, 2020
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 18, 2020
VAT 2008  81.100  -  Combined facilities support activities
Since October 18, 2020
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 26, 2020
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since August 4, 2014
 
 

Financial information

Capital 310.000,00 EUR
Annual assembly October
End date financial year 30 June
 
 

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)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)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