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:0427.084.862
Status:Active
Legal situation: Normal situation
Since March 16, 1985
Start date:March 16, 1985
Name:DEVA RECYCLING
Name in Dutch, since December 5, 2019
Registered seat's address: Oostendesteenweg(FEER) 199
8480 Ichtegem
Since October 1, 1990
Phone number:
059441580 Since October 1, 1990(1)
Fax:
059441581 Since October 1, 1990(1)
Email address:
info@devetrans.beSince October 1, 1990(1)
Web Address:
www.devetrans.be Since October 1, 1990(1)
Entity type: Legal person
Legal form: Private limited company
Since December 5, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0476.096.091   Since December 5, 2019
Director De Waele ,  Geert  Since December 5, 2019
Permanent representative Vanlerberghe ,  Hendrik  (0476.096.091)   Since December 5, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since August 21, 2015
 
Electrotechnical services
Since August 21, 2015
 
General contractor
Since August 21, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 15, 1985
Subject to VAT
Since May 6, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 21, 2015
Professional competence of general building contractor
Since August 21, 2015
Professional competence for electrotechnics
Since August 21, 2015
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  23.630  -  Manufacture of ready-mixed concrete
Since June 1, 2015
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
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)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