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:0471.948.055
Status:Active
Legal situation: Normal situation
Since May 24, 2000
Start date:May 24, 2000
Name:DEKRA BELGIUM
Name in Dutch, since January 1, 2017
Registered seat's address: Leuvensesteenweg 510   box 4/30
1930 Zaventem
Since July 17, 2020
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: Public limited company
Since May 19, 2000
Number of establishment units (EU): 8  List EU - Information and activities for each establishment unit
 
 

Functions

Director Moens ,  Maarten  Since February 1, 2020
Director Rall ,  Kathrin Else  Since July 1, 2023
Person in charge of daily management Moens ,  Maarten  Since May 26, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2017
Subject to VAT
Since June 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(1)

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since January 13, 2017
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since January 1, 2008
VAT 2008  63.990  -  Other information service activities n.e.c.
Since January 13, 2017
VAT 2008  66.210  -  Risk and damage evaluation
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 13, 2017
VAT 2008  71.201  -  Technical inspection of motor vehicles
Since January 13, 2017
VAT 2008  71.209  -  Other technical control and analysis activities
Since January 13, 2017
VAT 2008  78.200  -  Temporary employment agency activities
Since January 13, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  66.210 -  Risk and damage evaluation
Since January 1, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 24.009.965,51 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0419.004.564 (dekra claims services belgium)   has been absorbed by this entity  since December 31, 2016
0445.944.929 (DEKRA CLAIMS SERVICES INTERNATIONAL BVBA)   has been absorbed by this entity  since December 31, 2016
0461.114.739 (AMEDES BELGIUM)   has been absorbed by this entity  since December 31, 2016
0480.268.972 (DEKRA AUTOMOTIVE SOLUTIONS BELGIUM)   has been absorbed by this entity  since December 31, 2016
0862.263.682 (GROEP FIMMERS, in het frans Fimmers Groupe)   has been absorbed by this entity  since March 15, 2018
0461.392.376 (Bureau d'expertises DESPRETZ - Expertisebureau DESPRETZ)   has been absorbed by this entity  since January 1, 2019
0821.765.786 (VAN CLEEMPUT SPRL)   has been absorbed by this entity  since December 27, 2019
0646.743.738 (Industrial Safety Belgium)   has been absorbed by this entity  since March 30, 2020
 
 

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)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