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:0434.091.925
Status:Active
Legal situation: Normal situation
Since April 27, 1988
Start date:April 27, 1988
Name:De Velden
Name in Dutch, since April 27, 1988
Registered seat's address: Veldenstraat 13
2470 Retie
Since October 15, 2014
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 September 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0662.473.376   Since September 18, 2023
Director 0662.473.574   Since September 18, 2023
Permanent representative Janssens ,  Guy  (0662.473.376)   Since September 18, 2023
Permanent representative Janssens ,  Kris  (0662.473.574)   Since September 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since April 20, 1989
 
Sanitary facilities installer and plumbing
Since April 20, 1989
 
 
 

Characteristics

Employer National Social Security Office
Since November 14, 1988
Subject to VAT
Since June 1, 1988
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  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)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