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:0807.347.430
Status:Active
Legal situation: Normal situation
Since October 24, 2008
Start date:October 24, 2008
Name:DIM CHASSIS
Name in French, since October 24, 2008
Registered seat's address: Rue de Birmingham 292
1070 Anderlecht
Since April 28, 2016
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 liability company (1)
Since October 24, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Batca ,  Iurie  Since January 9, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 30, 2014
 
Structural works
Since July 30, 2013
 
Ceiling installation, cement works, screeds
Since July 30, 2013
 
Tiling, marble, natural stone
Since July 30, 2013
 
Roofs, weatherproofing
Since July 30, 2013
 
Joinery (installation/repair) and glazing
Since April 30, 2014
 
General carpentry
Since June 30, 2013
 
Finishing works (paint and wallpaper)
Since July 30, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since July 30, 2013
 
Electrotechnical services
Since July 30, 2013
 
General contractor
Since July 30, 2013
 
 
 

Characteristics

Subject to VAT
Since November 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 6, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since October 6, 2011
Sectoral professional competence of general carpenter
Since October 6, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since October 6, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 6, 2011
Professional competence of general building contractor
Since October 6, 2011
Prof. Comp. for finishing works in the construction industry
Since April 30, 2014
Professional competence for roofing and waterproofing works
Since October 6, 2011
Professional competence for electrotechnics
Since October 6, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 6, 2011
Knowledge of basic business management
Since April 30, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.739  -  Wholesale trade of other construction materials
Since November 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since November 1, 2008
VAT 2008  43.320  -  Joinery works
Since November 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since November 1, 2008
VAT 2008  43.994  -  Masonry and repointing
Since November 1, 2008
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since November 1, 2008
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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