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:0413.778.640
Status:Active
Legal situation: Normal situation
Since November 13, 1973
Start date:November 13, 1973
Name:Bouwbedrijf Daemen
Name in Dutch, since November 13, 1973
Registered seat's address: Donkweg 12
3520 Zonhoven
Since November 13, 1973
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 liability company (1)
Since November 13, 1973
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Daemen ,  Josephus  Since November 27, 1973
Manager (2) Lambrecht ,  Anna  Since August 17, 1989
 
 

Entrepreneurial skill - Travelling- Fairground operator

Sanitary facilities installer and plumbing
Since January 1, 1974
Dispensation
Since January 1, 1974
Contractor zinc works and metal roofs
Since January 1, 1974
Dispensation
Since January 1, 1974
Contractor weatherproofing of structures
Since January 1, 1974
Dispensation
Since January 1, 1974
Demolition works contractor
Since January 1, 1974
Dispensation
Since January 1, 1974
Knowledge of basic management
Since June 16, 2015
Dispensation
Since June 16, 2015
Structural works
Since June 16, 2015
Dispensation
Since June 16, 2015
Tiling, marble, natural stone
Since June 16, 2015
Dispensation
Since June 16, 2015
Roofs, weatherproofing
Since June 16, 2015
Dispensation
Since June 16, 2015
Joinery (installation/repair) and glazing
Since June 16, 2015
 
General carpentry
Since June 16, 2015
 
Finishing works (paint and wallpaper)
Since June 16, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since June 16, 2015
Dispensation
Since June 16, 2015
Electrotechnical services
Since June 16, 2015
 
General contractor
Since June 16, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1974
Subject to VAT
Since March 1, 1974
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 16, 2015
Sectoral professional competence of general carpenter
Since June 16, 2015
Professional competence of general building contractor
Since June 16, 2015
Prof. Comp. for finishing works in the construction industry
Since June 16, 2015
Professional competence for electrotechnics
Since June 16, 2015
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)
Employers' repertory

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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