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:0415.143.865
Status:Active
Legal situation: Normal situation
Since April 1, 1975
Start date:April 1, 1975
Name:DAMME-BOUW
Name in Dutch, since January 21, 2014
Registered seat's address: Stoomtuigstraat 9
8830 Hooglede
Since December 27, 1994
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 October 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0762.462.461   Since January 25, 2022
Director Damme ,  Kris  Since October 21, 2022
Permanent representative Damme ,  Laura  (0762.462.461)   Since January 25, 2022
Manager (1) Damme ,  Kris  Since March 27, 1990
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since December 20, 1990
 
Tiling contractor
Since December 20, 1990
 
Demolition works contractor
Since December 20, 1990
 
Knowledge of basic management
Since December 20, 1990
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1975
Subject to VAT
Since September 1, 1975
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

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

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
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)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".

(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