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:0865.072.031
Status:Active
Legal situation: Normal situation
Since May 3, 2004
Start date:May 3, 2004
Name:Devos
Name in Dutch, since June 25, 2019
Registered seat's address: Stationsstraat 20
8650 Houthulst
Since February 23, 2021
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 June 25, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Devos ,  Rik  Since April 21, 2004
Manager (1) Van Buyten ,  Nancy  Since April 21, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since May 18, 2004
 
Knowledge of basic management
Since May 19, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2004
Subject to VAT
Since June 1, 2004
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  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since June 26, 2019
VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since June 26, 2019
 
 

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

NSSO2008  10.712 -  Manufacture of homemade bread and fresh pastry goods and cakes
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 3, 2004
End date exceptional fiscal yearDecember 31, 2005
 
 

Links between entities

0869.801.869 (D&D BOOKSHOP)   has been absorbed by this entity  since October 18, 2021
 
 

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 June 25, 2019, 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