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:0471.466.421
Status:Active
Legal situation: Normal situation
Since March 21, 2000
Start date:March 21, 2000
Name:DGS INTERPARTS
Name in Dutch, since March 29, 2007
Registered seat's address: Brownfieldlaan 33   box 3
2830 Willebroek
Since January 4, 2016
Phone number:
0032 473 68 16 12 Since September 11, 2020
Fax: No data included in CBE.
Email address:
ertan@dgs-interparts.beSince September 11, 2020
Web Address:
www.dgs-interparts.be Since September 11, 2020
Entity type: Legal person
Legal form: Private limited company
Since July 26, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Sekerci ,  Ertan  (0822.134.188)   Since October 1, 2011
Manager (1)0822.134.188   Since October 1, 2011
Manager (1) Sekerci ,  Ertan  Since April 1, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 21, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since November 2, 2015
Subject to VAT
Since May 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  28.410  -  Manufacture of metal forming machinery
Since January 1, 2008
VAT 2008  42.919  -  Construction of water projects, except dredging works
Since January 1, 2008
VAT 2008  46.720  -  Wholesale trade of metals and metal ores
Since January 1, 2008
 
 

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

NSSO2008  25.620 -  Machining
Since November 2, 2015
 
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 function "Manager" must, from January 1, 2020 to Director, be read as "July 25, 2021".

(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