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:0644.857.879
Status:Active
Legal situation: Normal situation
Since December 24, 2015
Start date:December 24, 2015
Name:DISTRI & DESIGN
Name in French, since June 20, 2017
Registered seat's address: Bushaye 279
4880 Aubel
Since December 24, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.suti.be Since December 24, 2015(1)
Entity type: Legal person
Legal form: Private limited company
Since October 31, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0508.798.850   Since October 21, 2022
Permanent representative Girretz ,  Pierre  (0508.798.850)   Since October 21, 2022
Managing Director 0508.798.850   Since October 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 7, 2016
 
Structural works
Since January 7, 2016
 
Ceiling installation, cement works, screeds
Since January 7, 2016
 
Tiling, marble, natural stone
Since January 7, 2016
 
Roofs, weatherproofing
Since January 7, 2016
 
Joinery (installation/repair) and glazing
Since January 7, 2016
 
General carpentry
Since January 7, 2016
 
Finishing works (paint and wallpaper)
Since January 7, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since January 7, 2016
 
Electrotechnical services
Since January 7, 2016
 
General contractor
Since January 7, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since January 8, 2018
Subject to VAT
Since January 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 7, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since January 7, 2016
Sectoral professional competence of general carpenter
Since January 7, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since January 7, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 7, 2016
Professional competence of general building contractor
Since January 7, 2016
Prof. Comp. for finishing works in the construction industry
Since January 7, 2016
Professional competence for roofing and waterproofing works
Since January 7, 2016
Professional competence for electrotechnics
Since January 7, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 7, 2016
Knowledge of basic business management
Since January 7, 2016
 
 

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

VAT 2008  28.210  -  Manufacture of ovens, furnaces and furnace burners
Since October 21, 2019
VAT 2008  27.520  -  Manufacture of non-electric domestic appliances
Since October 21, 2019
VAT 2008  31.099  -  Manufacture of other furniture n.e.c.
Since January 1, 2016
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since October 21, 2019
VAT 2008  38.321  -  Sorting of recoverable materials
Since January 1, 2016
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2016
 
 

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

NSSO2008  27.520 -  Manufacture of non-electric domestic appliances
Since January 8, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2016
End date exceptional fiscal yearDecember 31, 2016
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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