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:0668.610.310
Status:Active
Legal situation: Normal situation
Since December 30, 2016
Start date:December 30, 2016
Name:DECO-TECH
Name in French, since December 30, 2016
Registered seat's address: Chaussée de Nivelles 74
1461 Ittre
Since December 30, 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 December 30, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Deridder ,  François  Since December 30, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 27, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since September 5, 2017
Subject to VAT
Since January 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 27, 2017
 
 

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

VAT 2008  74.104  -  Interior decoration
Since January 1, 2017
VAT 2008  14.140  -  Manufacture of underwear
Since January 1, 2017
VAT 2008  25.300  -  Manufacture of steam generators, except central heating hot water boilers
Since January 1, 2017
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since January 1, 2017
VAT 2008  47.519  -  Retail trade of other textiles in specialised stores
Since January 1, 2017
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2017
 
 

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

NSSO2008  74.909 -  Other professional, scientific and technical activities
Since September 5, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 29, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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