Registered entity data
In general | |||
Enterprise number: | 0465.195.370 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since December 16, 2016 | ||
Start date: | January 8, 1999 | ||
Name: | DVDM TOTAALINRICHTINGEN Name in Dutch, since February 12, 2003 | ||
Registered seat's address: |
Tragel 53
9300 Aalst Since June 15, 2009 | ||
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 December 30, 1998 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Van de Maele , Donald | Since December 30, 1998 | |
Curator (designated by court) | Bert , Dirk | Since December 16, 2016 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Masonry and concrete works contractor Since January 27, 2005 | |||
Knowledge of basic management Since January 27, 2005 | |||
Retailer Since March 23, 1999 | |||
Structural works Since April 29, 2008 | |||
Ceiling installation, cement works, screeds Since April 29, 2008 | |||
Tiling, marble, natural stone Since April 29, 2008 | |||
Roofs, weatherproofing Since April 29, 2008 | |||
Joinery (installation/repair) and glazing Since April 29, 2008 | |||
General carpentry Since April 29, 2008 | |||
Installation (heating, air conditioning, sanitary, gas) Since May 26, 2011 | |||
General contractor Since April 29, 2008 | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 1999 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
41.201 -
General construction of residential buildings Since March 26, 2010 | |||
VAT 2008
42.130 -
Construction of bridges and tunnels Since March 26, 2010 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since March 26, 2010 | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since March 26, 2010 | |||
VAT 2008
43.320 -
Joinery works Since March 26, 2010 | |||
VAT 2008
43.390 -
Other finishing work Since March 26, 2010 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | August | ||
End date financial year | 31 March | ||
| |||
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)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