Registered entity data
In general | |||
Enterprise number: | 0878.108.732 | ||
Status: | Active | ||
Legal situation: | Normal situation Since December 22, 2005 | ||
Start date: | December 22, 2005 | ||
Name: | BOUWWERKEN DAD Name in Dutch, since December 8, 2005 | ||
Registered seat's address: |
Jaak Lemmenslaan 53
2260 Westerlo Since September 1, 2010 | ||
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 December 8, 2005 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0675.925.989 | Since February 22, 2022 | |
Permanent representative | Den abt , Davy (0675.925.989) | Since February 22, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Joiner - carpenter contractor Since January 3, 2006 | |||
Masonry and concrete works contractor Since January 3, 2006 | |||
Tiling contractor Since January 3, 2006 | |||
Contractor weatherproofing of structures Since January 3, 2006 | |||
Knowledge of basic management Since January 3, 2006 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since October 2, 2017 | |||
Subject to VAT Since December 1, 2005 | |||
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
41.201 -
General construction of residential buildings Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
41.201 -
General construction of residential buildings Since October 2, 2017 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | December 22, 2005 | ||
End date exceptional fiscal year | December 31, 2006 | ||
| |||
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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