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:0700.799.066
Status:Active
Legal situation: Normal situation
Since August 10, 2018
Start date:August 10, 2018
Name:DBM PROJECTS
Name in Dutch, since August 10, 2018
Abbreviation: DBM
Name in Dutch, since August 10, 2018
Registered seat's address: Kerkstraat 1
2520 Ranst
Since February 14, 2024
Phone number:
0497772596 Since August 10, 2018(1)
Fax: No data included in CBE.
Email address:
info@dbmprojects.beSince August 10, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De bruyn ,  Lennert  Since December 18, 2023
Director Michielsen ,  Jonas  Since December 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 30, 2018
 
Structural works
Since August 30, 2018
 
Ceiling installation, cement works, screeds
Since August 30, 2018
 
Tiling, marble, natural stone
Since August 30, 2018
 
Roofs, weatherproofing
Since August 30, 2018
 
Joinery (installation/repair) and glazing
Since August 30, 2018
 
General carpentry
Since August 30, 2018
 
Finishing works (paint and wallpaper)
Since August 30, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since August 30, 2018
 
Electrotechnical services
Since August 30, 2018
 
General contractor
Since August 30, 2018
 
 
 

Characteristics

Subject to VAT
Since August 10, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 30, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since August 30, 2018
Sectoral professional competence of general carpenter
Since August 30, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since August 30, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 30, 2018
Professional competence of general building contractor
Since August 30, 2018
Prof. Comp. for finishing works in the construction industry
Since August 30, 2018
Professional competence for roofing and waterproofing works
Since August 30, 2018
Professional competence for electrotechnics
Since August 30, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 30, 2018
Knowledge of basic business management
Since August 30, 2018
 
 

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

VAT 2008  43.120  -  Site preparation works
Since August 10, 2018
VAT 2008  43.299  -  Other installation works n.e.c.
Since August 10, 2018
VAT 2008  43.999  -  Other specialised construction activities
Since August 10, 2018
VAT 2008  68.202  -  Rental and operation of social housing
Since August 10, 2018
VAT 2008  71.111  -  Architectural activities
Since August 10, 2018
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since August 10, 2018
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since August 10, 2018
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since August 10, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 7, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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