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:0508.472.713
Status:Active
Legal situation: Voluntary dissolution - liquidation
Since December 20, 2023
Start date:December 11, 2012
Name:DRIBO WONINGBOUW
Name in Dutch, since December 11, 2012
Registered seat's address: Schaffenberg 3
2450 Meerhout
Since November 1, 2015
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 company
Since December 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Administrator Valgaeren ,  Dries  Since December 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 7, 2013
 
 
 

Characteristics

Subject to VAT
Since February 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since February 26, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 26, 2013
Professional competence for electrotechnics
Since February 26, 2013
Knowledge of basic business management
Since February 7, 2013
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since February 1, 2013
VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since February 1, 2013
VAT 2008  43.120  -  Site preparation works
Since February 1, 2013
VAT 2008  43.310  -  Plastering works
Since February 1, 2013
VAT 2008  43.994  -  Masonry and repointing
Since February 1, 2013
VAT 2008  43.996  -  Screed laying
Since February 1, 2013
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 17, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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)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