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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0446.834.260
Status:Stopped
Since December 20, 2022
Legal situation: Closing of bankruptcy procedure
Since December 20, 2022
Start date:March 12, 1992
Name:DECOMAR
Name in Dutch, since May 6, 1998
Registered seat's address: Oostrozebekestraat 239
8770 Ingelmunster
Since May 6, 1998
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 liability company (1)
Since March 12, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Beyaert ,  Chris  (0827.816.311)   Since June 1, 2011
Manager (2)0827.816.311   Since June 1, 2011
Manager (2) Beyaert ,  Thomas  Since December 10, 2010
Manager (2) Beyaert ,  Wouter  Since December 10, 2010
Curator (designated by court) Vinckier ,  Maarten  Since June 12, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 1, 2001
Dispensation
Since April 1, 2001
Electrotechnical services
Since March 16, 2015
 
 
 

Characteristics

Subject to VAT
Since June 1, 1992
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since March 16, 2015
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since March 12, 2015
VAT 2008  32.990  -  Other manufacturing n.e.c.
Since January 1, 2008
VAT 2008  33.140  -  Repair of electrical equipment
Since March 12, 2015
VAT 2008  73.110  -  Advertising agencies
Since March 12, 2015
VAT 2008  90.011  -  Performances by independent artists
Since January 1, 2008
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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)

(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, from January 1, 2020 to Director, be read as "December 20, 2022".

(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