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:0812.283.641
Status:Active
Legal situation: Normal situation
Since June 15, 2009
Start date:June 15, 2009
Name:GROEP DEWAELE
Name in Dutch, since June 15, 2009
Registered seat's address: Desselgemknokstraat 100
8540 Deerlijk
Since June 15, 2009
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 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dewaele ,  Leen  Since December 20, 2023
Director Dewaele ,  Stefaan  Since December 20, 2023
Director Dheedene ,  Johan  Since December 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 10, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2009
Subject to VAT
Since July 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  70.100  -  Activities of head offices
Since July 1, 2009
VAT 2008  68.100  -  Buying and selling of own real estate
Since July 1, 2009
VAT 2008  70.220  -  Business and other management consultancy activities
Since July 1, 2009
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since July 1, 2009
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  64.200 -  Activities of holding companies
Since November 1, 2009
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0893.362.179 (NEERHOF KLIJTBERG)   has been absorbed by this entity  since July 27, 2016
 
 

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)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