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:0552.854.765
Status:Active
Legal situation: Normal situation
Since May 21, 2014
Start date:May 21, 2014
Name:DEVEUX CONTAINER
Name in French, since May 19, 2014
Registered seat's address: Parc Ind. des Hauts Sarts, 1e av 5
4040 Herstal
Since March 10, 2022
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, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deveux ,  Jean-Pierre  Since December 29, 2023
Director Deveux ,  Michaël  Since December 29, 2023
Director Deveux ,  Raphaël  Since December 29, 2023
Managing Director Deveux ,  Jean-Pierre  Since December 29, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 1, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2014
Subject to VAT
Since August 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 4, 2014
 
 

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

VAT 2008  38.110  -  Collection of non-hazardous waste
Since August 1, 2014
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since August 1, 2014
VAT 2008  39.000  -  Remediation activities and other waste management services
Since August 1, 2014
VAT 2008  49.410  -  Freight transport by road except removal services
Since August 1, 2014
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since August 1, 2014
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since August 1, 2014
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 19, 2014
End date exceptional fiscal yearDecember 31, 2014
 
 

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)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