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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0643.898.866
Status:Stopped
Since January 9, 2024
Legal situation: Closing of bankruptcy procedure
Since January 9, 2024
Start date:December 7, 2015
Entity duration : 1 (in years)
Name:DECO Group.eu
Name in Dutch, since December 7, 2015
Abbreviation: DECO
Name in Dutch, since December 7, 2015
Trade Name:DECO
Name in Dutch, since December 7, 2015
Registered seat's address: 't Veldeken 78
9990 Maldegem
Since January 6, 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: General partnership
Since December 7, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Debbaut ,  Jan  Since December 7, 2015
Curator (designated by court) Verplancke ,  Mieke  Since March 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 27, 2016
 
Motorised vehicles - inter-sectoral professional competence
Since February 9, 2016
 
Vehicles up to 3.5 tonnes
Since February 9, 2016
 
Vehicles over 3.5 tonnes
Since February 9, 2016
 
Joinery (installation/repair) and glazing
Since February 9, 2016
 
General carpentry
Since February 9, 2016
 
Electrotechnical services
Since February 9, 2016
 
 
 

Characteristics

Subject to VAT
Since December 7, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since February 9, 2016
Professional competence for motor vehicles up to 3.5 tons
Since February 9, 2016
Professional competence for motor vehicles of over 3.5 tons
Since February 9, 2016
Professional competence of carpenter - glazier
Since February 9, 2016
Sectoral professional competence of general carpenter
Since February 9, 2016
Professional competence for electrotechnics
Since February 9, 2016
Knowledge of basic business management
Since January 27, 2016
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 9, 2019
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since December 7, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 9, 2019
VAT 2008  45.204  -  Repairs to coachwork
Since December 7, 2015
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since December 7, 2015
VAT 2008  52.210  -  Auxiliary services to land transportation
Since December 7, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 9, 2019
 
 

Financial information

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)

(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