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:0421.426.594
Status:Active
Legal situation: Normal situation
Since January 1, 1981
Start date:January 1, 1981
Name:DEBA
Name in Dutch, since January 1, 1981
Registered seat's address: Moorstraat 24
9850 Deinze
Since January 1, 2019
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 April 28, 1988
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0426.405.169   Since December 29, 2023
Director Vandoorne ,  Rik  Since December 29, 2023
Permanent representative Vandoorne ,  Sophie  (0426.405.169)   Since June 30, 2011
Managing Director Vandoorne ,  Rik  Since December 29, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since February 21, 1994
 
Knowledge of basic management
Since February 21, 1994
 
Retailer
Since February 21, 1994
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1981
Subject to VAT
Since May 1, 1981
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  has a unknown relationship with   0420.735.619 (ELEKTRO VANDA)   since December 21, 1989
This entity  has a unknown relationship with   0425.331.637 (VARKO INT.)   since December 21, 1989
 
 

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