Registered entity data
In general | |||||
Enterprise number: | 0885.369.775 | ||||
Status: | Active | ||||
Legal situation: | Normal situation Since December 1, 2006 | ||||
Start date: | December 1, 2006 | ||||
Name: | DELTAVOX PROJECTS Name in Dutch, since May 9, 2012 | ||||
Registered seat's address: |
Dirk Martensstraat 10 A
8200 Brugge Since November 1, 2012 | ||||
Phone number: | No data included in CBE. | ||||
Fax: | No data included in CBE. | ||||
Email address: |
| ||||
Web Address: | No data included in CBE. | ||||
Entity type: | Legal person | ||||
Legal form: |
Private limited company
Since August 20, 2024 | ||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||||
| |||||
Functions | |||||
Director | Bekaert , Koen | Since August 20, 2024 | |||
Director | Missault , Johan | Since August 20, 2024 | |||
Director | Timmerman , Stijn | Since August 20, 2024 | |||
| |||||
Entrepreneurial skill - Travelling- Fairground operator | |||||
Knowledge of basic management Since June 12, 2012 | |||||
Electrotechnical services Since August 7, 2012 | |||||
General contractor Since August 7, 2012 | |||||
| |||||
Characteristics | |||||
Employer National Social Security Office Since June 1, 2012 | |||||
Subject to VAT Since December 1, 2006 | |||||
Enterprise subject to registration Since November 1, 2018 | |||||
| |||||
Authorisations | |||||
Professional competence of general building contractor Since August 7, 2012 | |||||
Professional competence for electrotechnics Since August 7, 2012 | |||||
Knowledge of basic business management Since June 12, 2012 | |||||
| |||||
Version of the Nacebel codes for the VAT activities 2008(2) | |||||
VAT 2008
77.399 -
Rental and leasing of other machinery, equipment and tangible goods Since January 1, 2008 | |||||
| |||||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||||
NSSO2008
46.431 -
Wholesale trade of household appliances and audio-video Since June 1, 2012 | |||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(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