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:0834.934.725
Status:Active
Legal situation: Normal situation
Since March 25, 2011
Start date:March 25, 2011
Name:Devolder Trade & Services
Name in Dutch, since November 11, 2015
Abbreviation: DNTS comm.v.
Name in Dutch, since November 11, 2015
Registered seat's address: Tieltstraat 156
8760 Meulebeke
Since January 27, 2020
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: Ordinary limited partnership (1)
Since March 25, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Desplenter ,  Andy  Since November 11, 2015
Manager Desplenter ,  Lieven  Since March 25, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 27, 2011
Dispensation
Since April 27, 2011
 
 

Characteristics

Subject to VAT
Since April 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  38.322  -  Recovery of metal waste
Since November 11, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 23, 2019
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since February 5, 2014
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 23, 2019
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since January 23, 2019
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since January 23, 2019
VAT 2008  45.204  -  Repairs to coachwork
Since January 23, 2019
VAT 2008  45.206  -  Washing of motor vehicles
Since February 5, 2014
VAT 2008  46.319  -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since November 11, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since February 5, 2014
VAT 2008  81.210  -  General cleaning of buildings
Since November 11, 2015
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since March 20, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 25, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(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