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:0429.085.141
Status:Active
Legal situation: Normal situation
Since June 23, 1986
Start date:June 23, 1986
Name:TEGELBEDRIJF DEVOS
Name in Dutch, since June 23, 1986
Registered seat's address: Hoevestraat(Kor) 35
8500 Kortrijk
Since February 23, 2019
Phone number:
+32(0)56249010 Since October 7, 2019
Fax: No data included in CBE.
Email address:
info@devostegelbedrijf.beSince October 7, 2019
Web Address:
http://www.devostegelbedrijf.be Since October 7, 2019
Entity type: Legal person
Legal form: Private limited liability company (1)
Since June 23, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Devos ,  Dennis  (0460.563.819)   Since September 19, 2016
Manager (2)0460.563.819   Since September 19, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Tiling contractor
Since June 12, 1997
 
Knowledge of basic management
Since June 12, 1997
 
Tiling, marble, natural stone
Since October 11, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since July 3, 1986
Subject to VAT
Since August 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since October 11, 2013
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.331 -  Tiling of floors and walls
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly February
End date financial year 30 September
 
 

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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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".

(3)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