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:0645.881.131
Status:Active
Legal situation: Normal situation
Since January 13, 2016
Start date:January 13, 2016
Name:DCI INFRA
Name in Dutch, since November 22, 2021
Registered seat's address: Industrieterrein Kanaal-Noord 1620
3960 Bree
Since December 16, 2019
Phone number:
089/463129 Since January 13, 2016(1)
Fax: No data included in CBE.
Email address:
info@cillen.beSince January 13, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since November 22, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cillen ,  Stefan  Since November 22, 2021
Director De Clercq ,  Michael  Since November 22, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 28, 2016
 
Structural works
Since January 28, 2016
 
Ceiling installation, cement works, screeds
Since January 28, 2016
 
Joinery (installation/repair) and glazing
Since January 28, 2016
 
General carpentry
Since January 28, 2016
 
Electrotechnical services
Since January 28, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since February 15, 2016
Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 29, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since January 29, 2016
Sectoral professional competence of general carpenter
Since January 29, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 29, 2016
Professional competence for electrotechnics
Since January 29, 2016
Knowledge of basic business management
Since January 29, 2016
License as a contractor
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 13, 2016
VAT 2008  42.212  -  Construction of drainage systems for waste water
Since January 13, 2016
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 13, 2016
VAT 2008  43.110  -  Demolition works
Since January 13, 2016
VAT 2008  43.320  -  Joinery works
Since January 13, 2016
VAT 2008  43.996  -  Screed laying
Since January 13, 2016
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since February 15, 2016
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 12, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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