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:0835.925.214
Status:Active
Legal situation: Normal situation
Since May 2, 2011
Start date:May 2, 2011
Name:D & G SUNCONTROL
Name in Dutch, since May 2, 2011
Registered seat's address: Nieuwpoortlaan 25
3600 Genk
Since May 2, 2011
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 company
Since December 13, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0467.223.759   Since December 13, 2023
Permanent representative Schippers ,  Geert  (0467.223.759)   Since December 13, 2023
Manager (1) Schippers ,  Geert  Since May 2, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 1, 2011
 
Structural works
Since July 9, 2014
 
Ceiling installation, cement works, screeds
Since July 9, 2014
 
Tiling, marble, natural stone
Since July 9, 2014
 
Roofs, weatherproofing
Since July 9, 2014
 
Joinery (installation/repair) and glazing
Since June 1, 2011
 
General carpentry
Since June 1, 2011
 
Finishing works (paint and wallpaper)
Since July 9, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since July 9, 2014
 
Electrotechnical services
Since July 9, 2014
 
General contractor
Since July 9, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since May 16, 2011
Subject to VAT
Since June 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 1, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since July 9, 2014
Sectoral professional competence of general carpenter
Since June 1, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since July 9, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 9, 2014
Professional competence of general building contractor
Since July 9, 2014
Prof. Comp. for finishing works in the construction industry
Since July 9, 2014
Professional competence for roofing and waterproofing works
Since July 9, 2014
Professional competence for electrotechnics
Since July 9, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 9, 2014
Knowledge of basic business management
Since June 1, 2011
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since December 14, 2011
 
 

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

NSSO2008  43.299 -  Other installation works n.e.c.
Since May 16, 2011
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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".

(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