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:0436.189.204
Status:Active
Legal situation: Normal situation
Since December 23, 1988
Start date:December 23, 1988
Name:DB DEVELOPPEMENT
Name in French, since January 17, 1996
Abbreviation: DB. D
Name in French, since January 17, 1996
Registered seat's address: Boulevard du Centenaire, Dion-V. 90
1325 Chaumont-Gistoux
Since April 26, 2013
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 17, 1996
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director De Reys ,  Walter  Since December 27, 2023
Director Meyer ,  Corinne  Since December 27, 2023
Person in charge of daily management De Reys ,  Walter  Since June 9, 2008
Managing Director De Reys ,  Walter  Since December 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Motorised vehicles - inter-sectoral professional competence
Since August 30, 2012
 
Vehicles up to 3.5 tonnes
Since August 30, 2012
 
Vehicles over 3.5 tonnes
Since August 30, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1998
Subject to VAT
Since January 10, 1989
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.910  -  Financial leasing
Since October 31, 2017
VAT 2008  33.170  -  Repair and maintenance of other transport equipment
Since September 19, 2012
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since September 19, 2012
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since September 27, 2012
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since September 19, 2012
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since September 19, 2012
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since July 16, 2015
VAT 2008  49.310  -  Urban and suburban passenger land transport
Since October 31, 2017
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since July 16, 2015
 
 

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

NSSO2008  01.450 -  Raising of sheep and goats
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.168.665,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0423.286.026 (TERRE-ACTION)   has been absorbed by this entity  since August 8, 2018
 
 

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