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:0406.457.615
Status:Active
Legal situation: Normal situation
Since March 19, 1969
Start date:March 19, 1969
Name:Driemo
Name in Dutch, since October 8, 1976
Registered seat's address: Egaalstraat 11
8870 Izegem
Since February 16, 2015
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: Public limited company
Since October 8, 1976
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director De Vos ,  Hildegarde  Since November 1, 2013
Director Driegelinck ,  Philippe  Since January 1, 2016
Managing Director De Vos ,  Hildegarde  Since April 24, 2018
Managing Director Driegelinck ,  Philippe  Since January 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 8, 2013
 
Structural works
Since November 8, 2013
 
Ceiling installation, cement works, screeds
Since November 8, 2013
 
Tiling, marble, natural stone
Since November 8, 2013
 
Roofs, weatherproofing
Since November 8, 2013
 
Joinery (installation/repair) and glazing
Since November 8, 2013
 
General carpentry
Since November 8, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since November 8, 2013
 
Electrotechnical services
Since November 8, 2013
 
General contractor
Since November 8, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1976
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 8, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since November 8, 2013
Sectoral professional competence of general carpenter
Since November 8, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since November 8, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 8, 2013
Professional competence of general building contractor
Since November 8, 2013
Professional competence for roofing and waterproofing works
Since November 8, 2013
Professional competence for electrotechnics
Since November 8, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 8, 2013
Knowledge of basic business management
Since November 8, 2013
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 398.755,30 EUR
Annual assembly April
End date financial year 31 October
Start date exceptional fiscal yearDecember 1, 2010
End date exceptional fiscal yearOctober 31, 2011
 
 

Links between entities

0433.146.174 (DRISTRAMO)   has been absorbed by this entity  since January 27, 2017
 
 

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