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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0895.968.115
Status:Stopped
Since December 31, 2019
Legal situation: Merger by acquisition
Since December 31, 2019
Start date:February 12, 2008
Name:GROEP D & D
Name in Dutch, since February 12, 2008
Registered seat's address: Schoolstraat 20
8540 Deerlijk
Since February 12, 2008
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
Since February 12, 2008
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Daenens ,  Nico  (0832.776.969)   Since June 16, 2014
Manager 0811.426.576   Since June 16, 2014
Manager 0832.776.969   Since June 16, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 10, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2008
Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 9, 2012
 
 

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

VAT 2008  81.210  -  General cleaning of buildings
Since July 1, 2016
 
 

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

NSSO2008  81.210 -  General cleaning of buildings
Since April 1, 2008
 
 

Financial information

Capital 0,00 
Annual assembly March
End date financial year 31 December
Start date exceptional fiscal yearFebruary 13, 2008
End date exceptional fiscal yearDecember 31, 2008
 
 

Links between entities

This entity  is absorbed by   0862.438.678 (Diensten-aan-Huis)   since December 31, 2019
 
 

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