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:0876.202.681
Status:Active
Legal situation: Normal situation
Since September 22, 2005
Start date:September 22, 2005
Name:RETRA
Name in French, since December 6, 2022
Registered seat's address: Long Pont(GH) 19
7863 Lessines
Since December 6, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@dakwerkendhoker.beSince April 8, 2010(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 6, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director D'Hoker ,  Peter  Since December 6, 2022
Director Houbraken ,  Kim  Since December 6, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since December 2, 2005
 
Contractor zinc works and metal roofs
Since October 10, 2006
 
Contractor construction non-metal roofs
Since December 2, 2005
 
Knowledge of basic management
Since December 2, 2005
 
Roofs, weatherproofing
Since March 24, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2006
Subject to VAT
Since October 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  43.320  -  Joinery works
Since April 8, 2010
VAT 2008  43.910  -  Roofing works
Since April 8, 2010
 
 

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

NSSO2008  43.910 -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 19, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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